- Company Overview for VANTAGE PLANT UK LIMITED (11851859)
- Filing history for VANTAGE PLANT UK LIMITED (11851859)
- People for VANTAGE PLANT UK LIMITED (11851859)
- More for VANTAGE PLANT UK LIMITED (11851859)
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) |
---|---|---|---|
17 Sep 2024 | AD01 | Registered office address changed from 51 Walker Road Manchester M9 6RE England to 22-28 Wood Street Doncaster DN1 3LW on 17 September 2024 | |
16 Sep 2024 | CERTNM |
Company name changed nuts agency LTD\certificate issued on 16/09/24
|
|
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | AP01 | Appointment of Mr Vincent Foley as a director on 16 September 2024 | |
16 Sep 2024 | PSC01 | Notification of Vincent Foley as a person with significant control on 16 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Nick Davenport as a director on 16 September 2024 | |
16 Sep 2024 | PSC07 | Cessation of Nick Davenport as a person with significant control on 16 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 51 Walker Road Manchester M9 6RE on 16 September 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
17 May 2020 | PSC01 | Notification of Nick Davenport as a person with significant control on 17 May 2020 | |
17 May 2020 | PSC07 | Cessation of Nick Davenport as a person with significant control on 17 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
15 May 2020 | AD01 | Registered office address changed from Davenport House 207 Regent St London W1B 3HH United Kingdom to 261 Bolton Road Bury Greater Manchester BL8 2NZ on 15 May 2020 | |
15 May 2020 | AP01 | Appointment of Mr Nick Davenport as a director on 15 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Lee Williams as a director on 15 May 2020 | |
15 May 2020 | PSC01 | Notification of Nick Davenport as a person with significant control on 15 May 2020 | |
15 May 2020 | PSC07 | Cessation of Lee Williams as a person with significant control on 15 May 2020 |