Advanced company searchLink opens in new window

VANTAGE POWER LIMITED

Company number 07506426

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
07 Jan 2022 PSC02 Notification of Allison Transmission International Holdings Llc as a person with significant control on 12 April 2019
07 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 7 January 2022
04 Nov 2021 AA Accounts for a small company made up to 31 December 2020
06 Oct 2021 TM01 Termination of appointment of Randall Kirk as a director on 1 September 2021
06 Oct 2021 AP01 Appointment of Ryan Milburn as a director on 1 September 2021
16 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
22 Feb 2021 AA Accounts for a small company made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 AP01 Appointment of Mr Randall Kirk as a director on 12 April 2019
23 Apr 2019 AP01 Appointment of Mr John Coll as a director on 12 April 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 15,724.92
18 Apr 2019 AP01 Appointment of Mr Frederick Bohley as a director on 12 April 2019
18 Apr 2019 TM02 Termination of appointment of Rebekah Naomi Leon Spencer as a secretary on 12 April 2019
18 Apr 2019 MR04 Satisfaction of charge 075064260003 in full
15 Apr 2019 TM01 Termination of appointment of Robert David Marshall as a director on 12 April 2019
15 Apr 2019 TM01 Termination of appointment of Peter Lawton Cowley as a director on 12 April 2019
15 Apr 2019 TM01 Termination of appointment of Till Becker as a director on 12 April 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates