Advanced company searchLink opens in new window

VANTAGE MOTORHOMES LIMITED

Company number 06061091

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
31 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
26 Jan 2022 PSC05 Change of details for Xscape Holdings Limited as a person with significant control on 25 April 2018
21 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Mr Michael Hardicker on 7 December 2020
28 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
28 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
31 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Jan 2020 MR01 Registration of charge 060610910004, created on 29 January 2020
27 Jan 2020 PSC05 Change of details for Xscape Holdings Limited as a person with significant control on 25 April 2019
27 Jan 2020 PSC07 Cessation of Michael Hardicker as a person with significant control on 25 April 2019
23 Jan 2020 PSC02 Notification of Xscape Holdings Limited as a person with significant control on 25 April 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
10 Dec 2018 AA Unaudited abridged accounts made up to 31 August 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
13 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
20 Dec 2017 MR01 Registration of charge 060610910003, created on 15 December 2017
03 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
11 Feb 2017 MR04 Satisfaction of charge 1 in full
14 Nov 2016 AA Total exemption full accounts made up to 31 August 2016
25 Apr 2016 TM01 Termination of appointment of David Scott Naylor as a director on 8 April 2016