Advanced company searchLink opens in new window

VANTAGE FINANCE LIMITED

Company number 05241817

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
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
  • GBP 2
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
  • GBP 2
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