- Company Overview for VANTAGE MOTORHOMES LIMITED (06061091)
- Filing history for VANTAGE MOTORHOMES LIMITED (06061091)
- People for VANTAGE MOTORHOMES LIMITED (06061091)
- Charges for VANTAGE MOTORHOMES LIMITED (06061091)
- More for VANTAGE MOTORHOMES LIMITED (06061091)
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 Apr 2016 | AP01 | Appointment of Mr Michael Hardicker as a director on 8 April 2016 | |
04 Apr 2016 | MR01 | Registration of charge 060610910002, created on 18 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Apr 2012 | AD01 | Registered office address changed from Unit 21, Appleton Grove Leeds Yorkshire LS9 9EN on 4 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
14 Jul 2011 | TM02 | Termination of appointment of Rachel Wright as a secretary | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for David Scott Naylor on 1 October 2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
17 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Jun 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/08/2007 | |
11 Jun 2008 | 288a | Secretary appointed mrs rachel claire wright | |
11 Jun 2008 | 288b | Appointment terminated secretary castlefield secretaries LIMITED |