- Company Overview for VANTAGE POINT MANAGEMENT LIMITED (07317847)
- Filing history for VANTAGE POINT MANAGEMENT LIMITED (07317847)
- People for VANTAGE POINT MANAGEMENT LIMITED (07317847)
- More for VANTAGE POINT MANAGEMENT LIMITED (07317847)
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) |
---|---|---|---|
29 May 2018 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 29 May 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
27 Feb 2018 | AP01 | Appointment of Mr Gary David Earl as a director on 17 February 2018 | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | AP01 | Appointment of Isobel Lucy Scarlet Smith as a director on 20 December 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of Philip Drury Moor as a director on 9 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
02 Feb 2017 | CH04 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 | |
02 Feb 2017 | CH04 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 | |
02 Feb 2017 | CH04 | Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Vfm Property Management Burnhill House Burnhill Road 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jun 2016 | CH01 | Director's details changed for Anita Philips Carcone on 1 January 2016 | |
19 May 2016 | TM01 | Termination of appointment of Timothy Robert John Gates as a director on 19 May 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Philip Drury Moor on 1 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
19 Nov 2014 | AP01 | Appointment of Anita Philips Carcone as a director on 11 November 2014 | |
15 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
11 Sep 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AP04 | Appointment of Vfm Procurement Ltd as a secretary | |
03 May 2013 | TM02 | Termination of appointment of Alison Jackson as a secretary |