- Company Overview for VANTAGE FINANCE LIMITED (05241817)
- Filing history for VANTAGE FINANCE LIMITED (05241817)
- People for VANTAGE FINANCE LIMITED (05241817)
- Charges for VANTAGE FINANCE LIMITED (05241817)
- More for VANTAGE FINANCE LIMITED (05241817)
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) |
---|---|---|---|
09 Feb 2018 | TM01 | Termination of appointment of Lucy Joanna Hodge as a director on 25 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Jonathan Daniels as a director on 25 January 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 3rd Floor, Premise House Elstree Way Borehamwood Hertfordshire WD6 1JH on 9 February 2018 | |
05 Feb 2018 | MR04 | Satisfaction of charge 052418170001 in full | |
05 Feb 2018 | MR04 | Satisfaction of charge 052418170003 in full | |
05 Feb 2018 | MR04 | Satisfaction of charge 052418170002 in full | |
31 Jan 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Jonathan Daniels as a director on 3 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
30 Aug 2016 | AP01 | Appointment of Mr James Richard Hussey as a director on 1 August 2016 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 May 2016 | CONNOT | Change of name notice | |
12 May 2016 | MR01 | Registration of charge 052418170003, created on 29 April 2016 | |
04 May 2016 | MR01 | Registration of charge 052418170002, created on 29 April 2016 | |
29 Apr 2016 | MR01 | Registration of charge 052418170001, created on 29 April 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mrs Lucy Joanna Hodge on 23 December 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES United Kingdom on 22 January 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |