Advanced company searchLink opens in new window

HALL VANTAGE LIMITED

Company number 01846244

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)
25 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Aug 2021 PSC04 Change of details for Mr Philip Lawrence Richard Timothy Hall as a person with significant control on 1 August 2021
07 Aug 2021 AD01 Registered office address changed from The Chart Tumblefield Road Stansted Sevenoaks TN15 7PR England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 7 August 2021
20 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
28 Mar 2021 AD01 Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to The Chart Tumblefield Road Stansted Sevenoaks TN15 7PR on 28 March 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Jul 2020 CH01 Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 24 July 2020
09 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
22 Jan 2016 AD01 Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016
21 Jan 2016 TM02 Termination of appointment of Brian William Mckie as a secretary on 21 January 2016