Advanced company searchLink opens in new window

VANTAGE HOUSING GROUP LTD

Company number 07915945

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)
02 Jan 2025 AD01 Registered office address changed from 27 Scot Lane Doncaster DN1 1HD England to Unit 40 the George Shopping Centre Grantham NG31 6LH on 2 January 2025
31 Dec 2024 AA Micro company accounts made up to 31 January 2024
18 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
21 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
15 Sep 2022 CH01 Director's details changed for Mr Tarsem Singh Takhar on 15 September 2022
05 Sep 2022 AD01 Registered office address changed from 21 Whittle Parkway Slough SL1 6DQ England to 27 Scot Lane Doncaster DN1 1HD on 5 September 2022
31 May 2022 TM01 Termination of appointment of Abul Kashem Moniul Reza Miah as a director on 18 May 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Jul 2018 AAMD Amended total exemption full accounts made up to 31 January 2017
02 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
02 Jan 2018 AD01 Registered office address changed from 117 High Street Yiewsley West Drayton UB7 7QL England to 21 Whittle Parkway Slough SL1 6DQ on 2 January 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
16 Aug 2017 AD01 Registered office address changed from 105 Sheen Lane London SW14 8AE to 117 High Street Yiewsley West Drayton UB7 7QL on 16 August 2017
16 Aug 2017 CS01 Confirmation statement made on 30 November 2016 with updates