Advanced company searchLink opens in new window

VANTAGE PRINT SERVICES LIMITED

Company number 07685371

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
17 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
19 Apr 2019 AD01 Registered office address changed from 20 Lombardes New Ash Green Longfield Kent DA3 8HX England to 20 Lambardes Lambardes New Ash Green Longfield DA3 8HX on 19 April 2019
19 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Oct 2018 AD01 Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 20 Lombardes New Ash Green Longfield Kent DA3 8HX on 8 October 2018
15 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2017 AD01 Registered office address changed from C/O C/O Portlock & Company Ash House Ash Road New Ash Green Kent DA3 8JD to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017
13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
13 Jul 2017 PSC01 Notification of Norah Teresa Skelton as a person with significant control on 6 April 2016
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100