Advanced company searchLink opens in new window

MILEWAY VANTAGE 2 LTD

Company number 11555687

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)
24 Sep 2021 CH01 Director's details changed for Mr. Andrew Jones on 5 September 2021
05 Aug 2021 MR01 Registration of charge 115556870004, created on 28 July 2021
03 Aug 2021 MR01 Registration of charge 115556870003, created on 28 July 2021
02 Jul 2021 MR04 Satisfaction of charge 115556870001 in full
02 Jul 2021 MR04 Satisfaction of charge 115556870002 in full
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 115556870001
18 May 2021 MR05 All of the property or undertaking has been released from charge 115556870002
23 Apr 2021 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control 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 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 24 March 2021
01 Apr 2021 AP01 Appointment of Mr Panayot Kostadinov Vasilev as a director on 24 March 2021
01 Apr 2021 AP01 Appointment of Mr Daniel George Roberts as a director on 24 March 2021
01 Apr 2021 PSC07 Cessation of Iraf Uk Vantage Holdings Limited as a person with significant control on 24 March 2021
01 Apr 2021 AP01 Appointment of Mr Philip Mathew Cridge as a director on 24 March 2021
01 Apr 2021 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of Timothy Geoffrey Thorp as a director on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of David Christopher Hudson as a director on 24 March 2021
01 Apr 2021 TM01 Termination of appointment of Keith David Butcher as a director on 24 March 2021
01 Apr 2021 TM02 Termination of appointment of Emily Mendes as a secretary on 24 March 2021
01 Apr 2021 AD01 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 April 2021
15 Oct 2020 SH20 Statement by Directors