Advanced company searchLink opens in new window

VANTAGE INDUSTRIAL EQUIPMENT LIMITED

Company number 01525537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jan 2015 TM01 Termination of appointment of Barry Paget Oakley as a director on 5 January 2015
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
10 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 May 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
07 Oct 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for William James Barnhurst on 7 August 2010
07 Oct 2010 CH01 Director's details changed for Barry Paget Oakley on 7 August 2010
07 Oct 2010 CH01 Director's details changed for Mr Steven Hutton on 7 August 2010
07 Oct 2010 CH01 Director's details changed for Lynn Mary Hutton on 7 August 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Sep 2009 363a Return made up to 07/08/09; full list of members
11 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Mar 2009 287 Registered office changed on 21/03/2009 from 244 bromford lane west bromwich west midlands B70 7HX
01 Dec 2008 288b Appointment terminated secretary william barnhurst
01 Dec 2008 288a Director appointed lynn mary hutton
01 Dec 2008 288a Secretary appointed lynn mary hutton