Advanced company searchLink opens in new window

VANTAGE HEALTH LIMITED

Company number 11042283

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 PSC02 Notification of Vantage Diagnostics Ltd as a person with significant control on 1 August 2019
10 Jun 2021 AD03 Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
09 Jun 2021 AD02 Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
09 Jun 2021 AP01 Appointment of Tina Jane Whitley as a director on 8 June 2021
09 Jun 2021 PSC07 Cessation of David Ezra as a person with significant control on 8 June 2021
09 Jun 2021 TM01 Termination of appointment of David Joshua Elijah Ezra as a director on 8 June 2021
09 Jun 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
09 Jun 2021 AD01 Registered office address changed from 14 David Mews London W1U 6EQ United Kingdom to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 9 June 2021
26 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
05 Sep 2019 PSC01 Notification of David Ezra as a person with significant control on 1 November 2017
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
30 Aug 2019 PSC07 Cessation of David Ezra as a person with significant control on 1 August 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 110
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 100