Company NameAvant Contract Furnishings Limited
DirectorsGraham Henry Beeson and Stephanie Joanne Beeson
Company StatusActive
Company Number02344486
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Graham Henry Beeson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Luff
Starrock Lane, Chipstead
Coulsdon
Surrey
CR5 3QD
Secretary NameMrs Stephanie Joanne Beeson
NationalityBritish
StatusCurrent
Appointed07 February 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Luff
Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMrs Stephanie Joanne Beeson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(20 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RolePilates Teacher
Country of ResidenceEngland
Correspondence AddressThe Luff Starrock Lane
Chipstead
Coulsdon
Surrey
CR5 3QD

Contact

Websitewww.avantcontracts.com

Location

Registered AddressThe Luff, Starrock Lane
Chipstead
Surrey
CR5 3QD
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

500 at £1Graham Henry Beeson
50.00%
Ordinary
500 at £1Stephenie Beeson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,576
Cash£15,016
Current Liabilities£94,676

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

15 January 1997Delivered on: 29 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Graham Henry Beeson on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Graham Henry Beeson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Graham Henry Beeson on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Appointment of Stephanie Beeson as a director (2 pages)
12 October 2009Appointment of Stephanie Beeson as a director (2 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
19 March 2007Return made up to 30/01/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 30/01/06; full list of members (2 pages)
6 April 2006Return made up to 30/01/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 January 2005Registered office changed on 21/01/05 from: 68 banstead road carshalton surrey SM5 3NL (1 page)
21 January 2005Registered office changed on 21/01/05 from: 68 banstead road carshalton surrey SM5 3NL (1 page)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2003Return made up to 30/01/03; full list of members (6 pages)
25 January 2003Return made up to 30/01/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 February 2002Return made up to 30/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
20 February 2002Return made up to 30/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/02
(6 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
5 February 2001Return made up to 30/01/01; full list of members (6 pages)
5 February 2001Return made up to 30/01/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
14 March 2000Return made up to 30/01/00; full list of members (6 pages)
14 March 2000Return made up to 30/01/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
22 March 1999Secretary's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
22 March 1999Secretary's particulars changed (1 page)
22 March 1999Return made up to 30/01/99; full list of members (5 pages)
22 March 1999Return made up to 30/01/99; full list of members (5 pages)
22 March 1999Director's particulars changed (1 page)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 February 1998Return made up to 30/01/98; no change of members (4 pages)
24 February 1998Return made up to 30/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
27 February 1997Full accounts made up to 31 March 1996 (14 pages)
27 February 1997Full accounts made up to 31 March 1996 (14 pages)
14 February 1997Return made up to 30/01/97; no change of members (4 pages)
14 February 1997Return made up to 30/01/97; no change of members (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
13 February 1996Return made up to 30/01/96; full list of members (6 pages)
13 February 1996Return made up to 30/01/96; full list of members (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)
7 February 1989Incorporation (18 pages)
7 February 1989Incorporation (18 pages)