Advanced company searchLink opens in new window

VANTAGE METERS LIMITED

Company number 08109624

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)
18 Oct 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
01 Nov 2018 AA Accounts for a small company made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
01 Feb 2017 AA Accounts for a small company made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
17 Aug 2015 CERTNM Company name changed metrex asset management LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 Jul 2015 AP01 Appointment of Ms Stephanie Claire Bowden as a director on 21 July 2015
22 Jul 2015 TM01 Termination of appointment of Alan Mckeating as a director on 21 July 2015
24 Jun 2015 TM01 Termination of appointment of Kevin Lawrence Bird as a director on 12 June 2015
21 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Apr 2015 TM01 Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015
24 Dec 2014 MR01 Registration of charge 081096240014, created on 17 December 2014
19 Dec 2014 MR01 Registration of charge 081096240013, created on 18 December 2014
01 Sep 2014 CH01 Director's details changed for Mr Alan Mckeating on 27 August 2014
01 Sep 2014 CH01 Director's details changed for Kieron Patrick Farry on 27 August 2014