- Company Overview for VANTAGE DISTRIBUTION LTD (03314092)
- Filing history for VANTAGE DISTRIBUTION LTD (03314092)
- People for VANTAGE DISTRIBUTION LTD (03314092)
- Charges for VANTAGE DISTRIBUTION LTD (03314092)
- Insolvency for VANTAGE DISTRIBUTION LTD (03314092)
- More for VANTAGE DISTRIBUTION LTD (03314092)
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) |
---|---|---|---|
12 May 2014 | MISC | Section 519 | |
24 Apr 2014 | MISC | Auds res | |
12 Mar 2014 | AP01 | Appointment of Wayne Patrick Hellewell as a director | |
12 Mar 2014 | AP01 | Appointment of Dr Simon Julian Harper as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
14 Jan 2014 | TM01 | Termination of appointment of Andrew Lee as a director | |
20 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr Andrew Stephen Lee on 6 February 2013 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Jog Dhody on 22 October 2012 | |
28 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from , Kingfisher Way Hinchingbrooke, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom on 21 June 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Jeremy Wilson as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Jog Dhody as a director | |
09 Feb 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
|
|
18 Jan 2012 | CH01 | Director's details changed for Mr Jeremy Michael Charles Wilson on 17 January 2012 | |
16 Jan 2012 | CH04 | Secretary's details changed for Prism Cosec Limited on 13 January 2012 | |
05 Dec 2011 | AD01 | Registered office address changed from , 4 Elm Place, Old Witney Road Eynsham, Witney, Oxfordshire, OX29 4BD on 5 December 2011 | |
09 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
31 Aug 2011 | AP01 | Appointment of Mr Andrew Stephen Lee as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Sergio Tansini as a director | |
21 Jun 2011 | AP04 | Appointment of Prism Cosec Limited as a secretary |