AVANT-GARDE FINANCIAL ADVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Mr Dean Timothy Laidlaw as a director on 2025-03-04

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/05/2423 May 2024 Registered office address changed from Tollgate Lodge Buck Street Challock Ashford Kent TN25 4AR England to 20 Friesian Way Kennington Ashford Kent TN24 9LE on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Paul Anthony Fraser on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Paul Anthony Fraser as a person with significant control on 2024-05-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Director's details changed for Paul Anthony Fraser on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Registered office address changed from Tollgate Cottage Buck Street Challock Ashford Kent TN25 4AR to Tollgate Lodge Buck Street Challock Ashford Kent TN25 4AR on 2021-07-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1418 June 2014 COMPANY NAME CHANGED AVANT-GARDE INDEPENDENT FINANCIAL ADVICE LIMITED CERTIFICATE ISSUED ON 18/06/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 4TH FLOOR INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HT

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FRASER / 01/11/2011

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY FRASER / 01/11/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/10/1018 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FRASER / 11/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 S80A AUTH TO ALLOT SEC 09/11/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company