Advanced company searchLink opens in new window

VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED

Company number 01553640

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 DS01 Application to strike the company off the register
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 133,997
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 133,997
05 Jan 2015 AP01 Appointment of Mr Keith Alan Richardson as a director on 30 April 2014
05 Jan 2015 TM02 Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014
05 Jan 2015 AP03 Appointment of Miss Tina Elizabeth Sexton as a secretary on 30 April 2014
05 Jan 2015 TM01 Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014
27 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AD01 Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 25 March 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 133,997
23 Jul 2013 AA Accounts made up to 28 February 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Warren Mande as a director
16 Nov 2012 AA Accounts made up to 29 February 2012
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
22 Jul 2011 AA Accounts made up to 28 February 2011
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Nov 2010 AA Accounts made up to 28 February 2010