Advanced company searchLink opens in new window

VANTAGE CORPORATION HOLDINGS LIMITED

Company number 09019457

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2018 TM01 Termination of appointment of Bernard Leach as a director on 1 November 2018
20 Apr 2017 TM01 Termination of appointment of Charles James Rowntree as a director on 19 April 2017
20 Apr 2017 TM01 Termination of appointment of Richard Vivian Potts as a director on 19 April 2017
06 Feb 2017 TM01 Termination of appointment of Graham James Morris as a director on 6 February 2017
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 53,100
17 May 2016 TM01 Termination of appointment of John Derek Baker as a director on 31 March 2016
17 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
16 Mar 2016 CH01 Director's details changed for Mr Charles James Rowntree on 16 March 2016
01 Feb 2016 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 1 February 2016
15 Jan 2016 AUD Auditor's resignation
07 Oct 2015 MR01 Registration of charge 090194570001, created on 30 September 2015
22 Jul 2015 TM02 Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015
22 Jul 2015 TM01 Termination of appointment of Christopher Richard Scott as a director on 10 June 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 53,100
07 Jan 2015 AA Full accounts made up to 30 June 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 53,100
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 41,100
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 5,100
20 Nov 2014 SH10 Particulars of variation of rights attached to shares
20 Nov 2014 SH08 Change of share class name or designation
20 Nov 2014 SH02 Sub-division of shares on 6 October 2014
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/section 175/share premium account 06/10/2014