Advanced company searchLink opens in new window

VANTAGE GROUP LTD

Company number 12120905

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 AP01 Notice of removal of a director
22 Oct 2021 AD01 Registered office address changed from , 52 Camden Park Road, Chislehurst, BR7 5HF, England to 50 Scotland Street Birmingham B1 2EJ on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from , 50 Qube 12 Scotland Street, Birmingham, B1 2EJ, England to 50 Scotland Street Birmingham B1 2EJ on 22 October 2021
22 Oct 2021 PSC01 Notification of Giuseppe Spadaro as a person with significant control on 1 April 2021
22 Oct 2021 PSC07 Cessation of Gurmajar Samra as a person with significant control on 1 March 2021
29 Jun 2021 TM01 Termination of appointment of Isobel Christine Bartholomew as a director on 4 May 2021
08 Jun 2021 AA01 Previous accounting period shortened from 31 July 2021 to 28 May 2021
02 Jun 2021 TM01 Termination of appointment of Gurmajar Samra as a director on 10 March 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
07 May 2021 AP01 Notice of removal of a director
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
08 Jun 2020 PSC07 Cessation of Ranjit Singh Sansoy as a person with significant control on 26 May 2020
08 Jun 2020 TM01 Termination of appointment of Ranjit Singh Sansoy as a director on 26 May 2020
08 Jun 2020 PSC01 Notification of Gurmajar Samra as a person with significant control on 25 May 2020
08 Jun 2020 AP01 Appointment of Mr Gurmajar Samra as a director on 26 May 2020
24 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-24
  • GBP 1