Advanced company searchLink opens in new window

VANTAGE BUSINESS SYSTEMS LIMITED

Company number 02628311

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 DS01 Application to strike the company off the register
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 57,692
27 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 57,692
14 Jul 2014 TM02 Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014
14 Jul 2014 TM01 Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014
25 Mar 2014 AD01 Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014
23 Jul 2013 AA Full accounts made up to 28 February 2013
16 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 TM01 Termination of appointment of Warren Mande as a director
30 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Nov 2012 AA Full accounts made up to 29 February 2012
17 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
22 Jul 2011 AA Full accounts made up to 28 February 2011
12 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
26 Nov 2010 AA Full accounts made up to 28 February 2010
15 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from Document House 1 Regal Way Watford Hertfordshire WD2 4YL on 15 July 2010