Advanced company searchLink opens in new window

VANTAGE POINT MANAGEMENT LIMITED

Company number 07317847

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)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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