- Company Overview for VANTAGE PROPERTY GROUP LTD (12243556)
- Filing history for VANTAGE PROPERTY GROUP LTD (12243556)
- People for VANTAGE PROPERTY GROUP LTD (12243556)
- Charges for VANTAGE PROPERTY GROUP LTD (12243556)
- More for VANTAGE PROPERTY GROUP LTD (12243556)
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) |
---|---|---|---|
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | MA | Memorandum and Articles of Association | |
03 Nov 2024 | TM01 | Termination of appointment of Aaron Sheikh as a director on 1 November 2024 | |
13 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
13 Oct 2024 | PSC07 | Cessation of Steven Alan Hope as a person with significant control on 11 October 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
24 Apr 2023 | PSC04 | Change of details for Mr Steven Alan Hope as a person with significant control on 24 April 2023 | |
24 Apr 2023 | PSC01 | Notification of Steven Alan Hope as a person with significant control on 24 April 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
01 Sep 2022 | AP01 | Appointment of Mr Aaron Sheikh as a director on 1 September 2022 | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
03 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
24 Jun 2021 | AD01 | Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 23 Sandford Down Bracknell RG12 9YS on 24 June 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 4 June 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Philip Alan Hope as a director on 1 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Philip Alan Hope as a person with significant control on 1 February 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB England to 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 14 May 2020 | |
07 Apr 2020 | MR01 | Registration of charge 122435560001, created on 6 April 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltishire SN3 5HQ United Kingdom to 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB on 24 January 2020 | |
30 Oct 2019 | PSC04 | Change of details for Mr Razwan Sheikh as a person with significant control on 10 October 2019 |