Advanced company searchLink opens in new window

VANTAGE COMPUTING LIMITED

Company number 02709295

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2020 DS01 Application to strike the company off the register
02 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
02 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
13 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jul 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 October 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
15 Feb 2019 PSC02 Notification of Asolvi As as a person with significant control on 1 February 2019
15 Feb 2019 PSC07 Cessation of Anthony Robert Milford as a person with significant control on 1 February 2019
15 Feb 2019 PSC07 Cessation of Abigail Milford as a person with significant control on 1 February 2019
15 Feb 2019 TM01 Termination of appointment of Antony Robert Milford as a director on 1 February 2019
15 Feb 2019 TM01 Termination of appointment of Matthew Houlden as a director on 1 February 2019
15 Feb 2019 TM01 Termination of appointment of Louise Houlden as a director on 1 February 2019
15 Feb 2019 TM02 Termination of appointment of Louise Houlden as a secretary on 1 February 2019
15 Feb 2019 AP01 Appointment of Mr Sverre Ragnar Dreier as a director on 1 February 2019
15 Feb 2019 AP01 Appointment of Mr Pål Marius Rødseth as a director on 1 February 2019
31 Jan 2019 RP04AR01 Second filing of the annual return made up to 23 April 2015
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 April 1992
  • GBP 1,000
28 Jan 2019 AR01 Annual return made up to 23 April 2005 with full list of shareholders
28 Jan 2019 AR01 Annual return made up to 23 April 2014 with full list of shareholders
24 Jan 2019 AD01 Registered office address changed from 1st Floor Mradow Barn Fairclough Hall Farm Halls Green Herts SG4 7DP to 1st Floor Meadow Barn Fairclough Hall Farm Halls Green Herts SG4 7DP on 24 January 2019
21 Jan 2019 RP04AR01 Second filing of the annual return made up to 23 April 2016