Company NameAvanti Group Limited
DirectorsPhillip James Bentham and Lee Andrew Scott
Company StatusActive
Company Number09142333
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Phillip James Bentham
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Albion Business Centre
Wardley Industrial Estate
Swinton
Manchester
Director NameMr Lee Andrew Scott
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Albion Business Centre
Wardley Industrial Estate
Swinton
Manchester
Director NamePreben Poulsen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address8 Charles Court Budbrooke Road
Warwick
CV34 5LZ
Director NameMr David John Fishwick
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Charles Court Budbrooke Road
Warwick
CV34 5LZ
Director NameMr Christopher David Earl
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Charles Court Budbrooke Road
Warwick
West Midlands
CV34 5LZ
Director NameMr Mark Stara
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Charles Court Budbrooke Road
Warwick
CV34 5LZ

Location

Registered AddressUnit 4 Albion Business Centre Albion Street
Swinton
Manchester
M27 4FG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

20 November 2022Delivered on: 21 November 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

2 October 2023Registered office address changed from Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester England to Unit 4 Albion Business Centre Albion Street Swinton Manchester M27 4FG on 2 October 2023 (1 page)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
21 September 2023Satisfaction of charge 091423330002 in full (1 page)
7 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
11 August 2023Registration of charge 091423330002, created on 25 July 2023 (18 pages)
25 July 2023Satisfaction of charge 091423330001 in full (1 page)
9 May 2023Registered office address changed from Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit 4 Albion Business Centre Wardley Industrial Estate Swinton Manchester on 9 May 2023 (1 page)
21 November 2022Registration of charge 091423330001, created on 20 November 2022 (37 pages)
5 September 2022Director's details changed for Mr Lee Andrew Scott on 5 September 2022 (2 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 June 2022Change of details for Mr Lee Andrew Scott as a person with significant control on 27 June 2022 (2 pages)
28 June 2022Change of details for Mr Lee Andrew Scott as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Lee Andrew Scott on 27 June 2022 (2 pages)
10 November 2021Company name changed avanti asbestos removal LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
(3 pages)
1 October 2021Registered office address changed from Unit 5 Knockerfield Farm Callow Hereford HR2 8BP England to Unit 6 Hallam Way Whitehills Business Park Blackpool FY4 5FS on 1 October 2021 (1 page)
1 October 2021Termination of appointment of Mark Stara as a director on 1 October 2021 (1 page)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
20 September 2021Director's details changed for Mr Mark Stara on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Mr Lee Andrew Scott on 20 September 2021 (2 pages)
25 August 2021Change of details for Mr Phillip James Bentham as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Change of details for Mr Lee Andrew Scott as a person with significant control on 4 March 2021 (2 pages)
2 August 2021Change of details for Mr Lee Andrew Scott as a person with significant control on 4 March 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
30 July 2021Appointment of Mr Phillip James Bentham as a director on 3 March 2021 (2 pages)
30 July 2021Change of details for Mr Lee Andrew Scott as a person with significant control on 4 March 2021 (3 pages)
30 July 2021Notification of Phillip James Bentham as a person with significant control on 4 March 2021 (2 pages)
2 June 2021Registered office address changed from 80 Highmore Street Hereford Herefordshire HR4 9PQ England to Unit 5 Knockerfield Farm Callow Hereford HR2 8BP on 2 June 2021 (1 page)
25 March 2021Cessation of Qualsurv International Ltd as a person with significant control on 3 March 2021 (1 page)
25 March 2021Termination of appointment of Christopher David Earl as a director on 4 March 2021 (1 page)
25 March 2021Notification of Lee Andrew Scott as a person with significant control on 3 March 2021 (2 pages)
25 March 2021Appointment of Mr Lee Andrew Scott as a director on 3 March 2021 (2 pages)
25 March 2021Registered office address changed from 8 Charles Court Budbrooke Road Warwick CV34 5LZ to 80 Highmore Street Hereford Herefordshire HR4 9PQ on 25 March 2021 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Christopher David Earl as a director on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of David John Fishwick as a director on 25 June 2020 (1 page)
25 June 2020Appointment of Mr Mark Stara as a director on 25 June 2020 (2 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 July 2019Withdrawal of a person with significant control statement on 23 July 2019 (2 pages)
23 July 2019Notification of Qualsurv International Ltd as a person with significant control on 6 April 2016 (2 pages)
23 July 2019Cessation of David John Fishwick as a person with significant control on 23 July 2016 (1 page)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Notification of David John Fishwick as a person with significant control on 15 July 2016 (2 pages)
28 July 2017Notification of David John Fishwick as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 October 2015Termination of appointment of Preben Poulsen as a director on 20 October 2015 (1 page)
23 October 2015Termination of appointment of Preben Poulsen as a director on 20 October 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
23 February 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
23 February 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
22 August 2014Company name changed e r e q LIMITED\certificate issued on 22/08/14 (2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Company name changed e r e q LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
(2 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
22 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)