VANTAGE INDUSTRIAL EQUIPMENT LIMITED
Company number 01525537
- Company Overview for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- Filing history for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- People for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- Charges for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
- More for VANTAGE INDUSTRIAL EQUIPMENT LIMITED (01525537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
27 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
20 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Lynn Mary Hutton as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
07 Aug 2017 | PSC07 | Cessation of Ryan James Oakley as a person with significant control on 7 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from Interlux House Interlux Business Park Oldbury Road West Bromwich West Midlands B70 9DE to Unit 37 Phoenix Industrial Estate Charles Street West Bromwich West Midlands B70 0AY on 28 July 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jul 2016 | MR01 | Registration of charge 015255370009, created on 8 July 2016 | |
07 Jul 2016 | MR04 | Satisfaction of charge 5 in full | |
10 Nov 2015 | TM01 | Termination of appointment of William James Barnhurst as a director on 6 November 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|