Advanced company searchLink opens in new window

VANTAGE VENTURES LTD

Company number 10503949

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
13 Sep 2022 PSC05 Change of details for Vco Group Ltd as a person with significant control on 9 September 2022
16 Jul 2022 TM01 Termination of appointment of Nomaan Jamal as a director on 8 July 2022
13 Jul 2022 AD01 Registered office address changed from Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP England to Olivers Barn Maldon Road Witham CM8 3HY on 13 July 2022
04 May 2022 AP01 Appointment of Mr Paul Robert Hole as a director on 3 May 2022
04 May 2022 AP01 Appointment of Mr Paul Vernon Lack as a director on 3 May 2022
01 May 2022 AA Micro company accounts made up to 31 March 2022
22 Oct 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 March 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 PSC02 Notification of Vco Group Ltd as a person with significant control on 1 June 2021
10 Sep 2021 PSC07 Cessation of Nomaan Jamal as a person with significant control on 1 June 2021
29 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Aug 2021 TM02 Termination of appointment of Lauren Mohseni as a secretary on 6 August 2021
14 Jul 2021 AD01 Registered office address changed from , 2 Minster Court, 4th Floor, London, EC3R 7BB, England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 14 July 2021
21 Jun 2021 CH03 Secretary's details changed for Ms Lauren Mohseni on 7 June 2021
21 Jun 2021 AP03 Appointment of Ms Lauren Mohseni as a secretary on 7 June 2021
28 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 30 November 2019
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
27 Apr 2020 AD01 Registered office address changed from , Xcap 2 Minster Court, 4th Floor, London, EC3R 7BB, England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Nomaan Jamal on 27 April 2020
27 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates