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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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