AVANT - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2023-10-19 delete person Hayley Rayworth
2023-10-19 insert about_pages_linkeddomain assuredmarketing.co.uk
2023-10-19 insert about_pages_linkeddomain bksblive2.co.uk
2023-10-19 insert contact_pages_linkeddomain assuredmarketing.co.uk
2023-10-19 insert contact_pages_linkeddomain bksblive2.co.uk
2023-10-19 insert index_pages_linkeddomain assuredmarketing.co.uk
2023-10-19 insert index_pages_linkeddomain bksblive2.co.uk
2023-10-19 insert person Phil Watkin
2023-10-19 update person_title Abbie Norman: Hairdressing Tutor; Member of the Avant Team; Programme Tutor Assessor; Hairdressing Programme Tutor Assessor => Member of the Avant Team; Programme Tutor Assessor; Hairdressing Programme Tutor Assessor
2023-10-19 update person_title David Thompson: Content Creation Tutor; Member of the Avant Team; Management Tutor; Programme Tutor Assessor => Member of the Avant Team; Programme Tutor Assessor
2023-10-19 update person_title Karen Toftegaard: Member of the Avant Team; Head of Centre ( Grimsby ); Quality Administrator => Member of the Avant Team; Quality Administrator
2023-10-19 update person_title Leah Goodhand: Member of the Avant Team; Delivery Admin Assistant; Delivery Administration Assistant => Member of the Avant Team; Delivery Administration Assistant
2023-10-19 update person_title Sara Fields: Hairdressing Tutor; Member of the Avant Team; Programme Tutor Assessor => Member of the Avant Team; Programme Tutor Assessor
2023-09-11 delete general_emails in..@avant.ac.uk
2023-09-11 delete otherexecutives Paul Robinson
2023-09-11 insert cmo Paul Robinson
2023-09-11 insert coo Tammy Johnson
2023-09-11 delete email in..@avant.ac.uk
2023-09-11 delete index_pages_linkeddomain google.com
2023-09-11 insert email ap..@avant.ac.uk
2023-09-11 insert index_pages_linkeddomain tiktok.com
2023-09-11 insert index_pages_linkeddomain youtube.com
2023-09-11 insert person Abbie Norman
2023-09-11 insert person Alysha Lond
2023-09-11 insert person Hayley Rayworth
2023-09-11 insert person Jane Wright
2023-09-11 insert person Karen Toftegaard
2023-09-11 insert person Katie Hall
2023-09-11 insert person Leah Goodhand
2023-09-11 insert person Lucy Campbell
2023-09-11 insert person Sara Fields
2023-09-11 insert person Tammy Johnson
2023-09-11 insert phone 01482 253300
2023-09-11 update founded_year null => 2007
2023-09-11 update person_description Dave Thompson => David Thompson
2023-09-11 update person_description Jane Patterson => Jane Patterson
2023-09-11 update person_description Paul Robinson => Paul Robinson
2023-09-11 update person_description Stacey Rogers => Stacey Rogers
2023-09-11 update person_description Steve Roe => Steve Roe
2023-09-11 update person_title Jane Patterson: Head of Curriculum and Quality => Member of the Avant Team; Quality Consultant
2023-09-11 update person_title Paul Robinson: Head of Business Development => Member of the Avant Team; Head of Safeguarding; Head of Marketing & DSL; Head of Marketing
2023-09-11 update person_title Stacey Rogers: Quality Administrator => Head of Quality and Compliance; Member of the Avant Team; Head of Compliance & Quality
2023-04-22 delete person Isabel Newby
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-06 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-13 delete person Louise Sutton
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-28 => 2022-12-28
2021-09-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-01-20 delete person Adam Brown
2021-01-20 insert person Abigail Keenan
2021-01-20 insert person Isabel Newby
2021-01-20 update person_title Dave Thompson: Programme Tutor Assessor => Programme Tutor Assessor ( Traineeships ); Programme Tutor Assessor ( Leadership / Management / Customer Service )
2021-01-20 update person_title Jane Patterson: Head of Quality => Head of Curriculum and Quality
2021-01-20 update person_title Louise Sutton: Learner and Employer Engagement Co - Ordinator => Business Development Co - Ordinator
2021-01-20 update person_title Tammy Aldred: Head of Contracts => Head of Compliance and Contracts
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-09-26 delete person Leila Vanderweele
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2020-07-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-03-18 insert otherexecutives Paul Robinson
2020-03-18 delete person Dionne Jensen
2020-03-18 update person_title Paul Robinson: Head of Delivery => Head of Business Development
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-10-16 update robots_txt_status www.avant.ac.uk: 404 => 200
2019-08-16 delete person Ross Hardy
2019-08-16 delete phone 01472 485692
2019-08-16 insert person Adam Brown
2019-08-16 insert phone 01472 426624
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-28 => 2020-12-28
2019-04-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-13 delete person Catherine Lovell
2019-04-13 delete person Tom Kelly
2019-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-28
2019-03-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-04 update person_title Ross Hardy: Marketing Administrator => Learner and Employer Engagement Assistant
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-08-25 delete person Abbie Webb
2018-08-25 delete person Louise Thomas
2018-08-25 insert about_pages_linkeddomain onefile.co.uk
2018-08-25 insert casestudy_pages_linkeddomain onefile.co.uk
2018-08-25 insert contact_pages_linkeddomain onefile.co.uk
2018-08-25 insert index_pages_linkeddomain onefile.co.uk
2018-08-25 insert partner_pages_linkeddomain onefile.co.uk
2018-08-25 insert person Catherine Lovell
2018-08-25 insert person Tom Kelly
2018-08-25 insert terms_pages_linkeddomain onefile.co.uk
2018-07-12 delete person Darren Watkinson
2018-05-21 delete address Suites 2/3 Pearl Assurance House George Street Grimsby DN31 1HB
2018-04-01 delete person Lloyd Harris
2018-04-01 insert person Louise Thomas
2018-04-01 insert phone 01472 485692
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-07 update accounts_last_madeup_date 2015-09-30 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-29 => 2018-12-29
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL
2017-11-19 delete person Harriet Addinall
2017-10-22 delete general_emails in..@avantpartnership.co.uk
2017-10-22 delete email in..@avantpartnership.co.uk
2017-10-22 insert person Leila Vanderweele
2017-10-22 update person_title Paul Robinson: Programme Delivery Manager => Head of Delivery
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ROE / 11/09/2017
2017-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ROE / 11/09/2017
2017-09-09 delete person Nicola East
2017-09-09 delete person Sally Herauville
2017-09-09 delete person Sarah Bayes
2017-09-09 delete source_ip 88.198.21.20
2017-09-09 insert person Darren Watkinson
2017-09-09 insert person Harriet Addinall
2017-09-09 insert source_ip 109.203.125.33
2017-07-07 update account_ref_month 9 => 3
2017-07-07 update accounts_next_due_date 2017-06-29 => 2017-12-29
2017-06-27 update statutory_documents PREVEXT FROM 29/09/2016 TO 29/03/2017
2016-10-30 insert person Lloyd Harris
2016-10-30 insert person Nicola East
2016-10-30 insert person Sarah Bayes
2016-10-07 delete address PEARL ASSURACNCE HOUSE GEORGE STREET GRIMSBY ENGLAND DN31 1HB
2016-10-07 insert address PEARL ASSURANCE HOUSE GEORGE STREET GRIMSBY ENGLAND DN31 1HB
2016-10-07 update registered_address
2016-10-02 update website_status FailedRobots => OK
2016-10-02 delete address Pearl Assurance House, George Street, Grimsby, North East Lincolnshire. DN31 1HB
2016-10-02 delete source_ip 212.110.168.42
2016-10-02 insert address Suites 2/3 Pearl Assurance House, George Street, Grimsby, DN31 1HB
2016-10-02 insert index_pages_linkeddomain google.com
2016-10-02 insert source_ip 88.198.21.20
2016-10-02 insert terms_pages_linkeddomain google.com
2016-10-02 update primary_contact Pearl Assurance House, George Street, Grimsby, North East Lincolnshire. DN31 1HB => Suites 2/3 Pearl Assurance House, George Street, Grimsby, DN31 1HB
2016-10-02 update robots_txt_status www.avant.ac.uk: 200 => 404
2016-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2016 FROM PEARL ASSURACNCE HOUSE GEORGE STREET GRIMSBY DN31 1HB ENGLAND
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-04 update website_status OK => FailedRobots
2016-07-10 delete address Brough Business Centre, Skillings Lane, Brough, East Riding of Yorkshire, HU15 1EN
2016-07-10 delete address Centres also at: George Street, Grimsby, DN31 1HB and Wesley Road, Scunthorpe, DN16 1SA
2016-07-10 delete phone 01482 635110
2016-07-10 insert address Pearl Assurance House, George Street, Grimsby, North East Lincolnshire. DN31 1HB
2016-07-10 insert phone 01472 470590
2016-07-10 update primary_contact Brough Business Centre, Skillings Lane, Brough, East Riding of Yorkshire, HU15 1EN => Pearl Assurance House, George Street, Grimsby, North East Lincolnshire. DN31 1HB
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-29 => 2017-06-29
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 delete address BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST RIDING OF YORKSHIRE HU15 1EN
2016-06-07 insert address PEARL ASSURACNCE HOUSE GEORGE STREET GRIMSBY ENGLAND DN31 1HB
2016-06-07 update registered_address
2016-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2016 FROM BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST RIDING OF YORKSHIRE HU15 1EN
2016-04-08 update statutory_documents DIRECTOR APPOINTED MRS NIZA ANN ROE
2016-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN MCGOWEN
2015-10-07 delete address BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST RIDING OF YORKSHIRE ENGLAND HU15 1EN
2015-10-07 insert address BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST RIDING OF YORKSHIRE HU15 1EN
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-11 update statutory_documents 11/09/15 FULL LIST
2015-08-07 delete address MELTON COURT GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH
2015-08-07 insert address BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST RIDING OF YORKSHIRE ENGLAND HU15 1EN
2015-08-07 update registered_address
2015-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM MELTON COURT GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH
2015-07-07 delete address Melton Court, Gibson Lane, Melton, East Yorkshire, HU14 3HH
2015-07-07 delete phone 01482 638577
2015-07-07 insert address Brough Business Centre, Skillings Lane, Brough, East Riding of Yorkshire, HU15 1EN
2015-07-07 insert address Centres also at: George Street, Grimsby, DN31 1HB and Wesley Road, Scunthorpe, DN16 1SA
2015-07-07 insert phone 01482 635110
2015-07-07 update primary_contact Melton Court, Gibson Lane, Melton, East Yorkshire, HU14 3HH => Brough Business Centre, Skillings Lane, Brough, East Riding of Yorkshire, HU15 1EN
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-29 => 2016-06-29
2015-06-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-11 delete general_emails in..@avantpartnership.com
2015-04-11 insert general_emails in..@avant.ac.uk
2015-04-11 delete email in..@avantpartnership.com
2015-04-11 delete fax 01482 638574
2015-04-11 insert email in..@avant.ac.uk
2014-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-12-07 update accounts_next_due_date 2014-09-20 => 2015-06-29
2014-12-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-12-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-11-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-11-12 update statutory_documents 11/09/14 FULL LIST
2014-07-07 update account_ref_day 30 => 29
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-20
2014-06-20 update statutory_documents PREVSHO FROM 30/09/2013 TO 29/09/2013
2013-10-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-27 update statutory_documents 11/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 8042 - Adult and other education
2013-06-22 insert sic_code 85320 - Technical and vocational secondary education
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 11/09/12 FULL LIST
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 11/09/11 FULL LIST
2010-10-06 update statutory_documents 11/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN MCGOWEN / 11/09/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES ROE / 11/09/2010
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 11/09/09 FULL LIST
2009-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 5 MARITIME HOUSE, LIVINGSTONE ROAD, HESSLE EAST YORKSHIRE HU13 0EG
2009-07-08 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents DIRECTOR APPOINTED LYNN MCGOWEN
2007-09-27 update statutory_documents DIRECTOR RESIGNED
2007-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION