Advanced company searchLink opens in new window

MILEWAY VANTAGE 1 LTD

Company number 11555616

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)
13 Jun 2022 CH01 Director's details changed for Mr Daniel George Roberts on 19 May 2022
10 Jun 2022 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021
27 May 2022 CH01 Director's details changed for Mr Daniel George Roberts on 19 May 2022
21 Apr 2022 MR01 Registration of charge 115556160009, created on 8 April 2022
01 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with updates
24 Sep 2021 CH01 Director's details changed for Mr Panayot Kostadinov Vasilev on 5 September 2021
24 Sep 2021 CH01 Director's details changed for Mr. Andrew Jones on 5 September 2021
05 Aug 2021 MR01 Registration of charge 115556160008, created on 28 July 2021
03 Aug 2021 MR01 Registration of charge 115556160007, created on 28 July 2021
02 Jul 2021 MR04 Satisfaction of charge 115556160006 in full
02 Jul 2021 MR04 Satisfaction of charge 115556160005 in full
02 Jul 2021 MR04 Satisfaction of charge 115556160004 in full
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 CH01 Director's details changed for Mr Panayot Kostadinov Vasilev on 15 June 2021
01 Jun 2021 AP01 Appointment of Mr. Andrew Jones as a director on 1 June 2021
18 May 2021 MR05 All of the property or undertaking has been released from charge 115556160004
18 May 2021 MR05 All of the property or undertaking has been released from charge 115556160005
18 May 2021 MR05 All of the property or undertaking has been released from charge 115556160006
29 Apr 2021 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 24 March 2021
28 Apr 2021 AP01 Appointment of Mr Daniel George Roberts as a director on 24 March 2021
20 Apr 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 AA03 Resignation of an auditor
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
01 Apr 2021 TM01 Termination of appointment of Timothy Geoffrey Thorp as a director on 24 March 2021