Advanced company searchLink opens in new window

VANTAGE (IG) LTD

Company number 03585730

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)
23 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of David Kelham as a director
20 Jul 2010 AP01 Appointment of Mr David William Kelham as a director
02 Jul 2010 AP03 Appointment of Mrs Sally Weatherall as a secretary
02 Jul 2010 TM02 Termination of appointment of John Temple as a secretary
07 Jun 2010 TM01 Termination of appointment of David Kelham as a director
07 Jun 2010 AP01 Appointment of Mr Jeremy Michael Charles Wilson as a director
24 Nov 2009 AA Full accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 11/06/09; full list of members
01 Dec 2008 AA Full accounts made up to 30 June 2008
26 Sep 2008 363a Return made up to 11/06/08; full list of members
25 Sep 2008 190 Location of debenture register
25 Sep 2008 287 Registered office changed on 25/09/2008 from, 4 elm place, old witney road eynsham, witney, oxfordshire, OX29 4BD
25 Sep 2008 353 Location of register of members
11 Jun 2008 MEM/ARTS Memorandum and Articles of Association
05 Jun 2008 CERTNM Company name changed intec group LIMITED\certificate issued on 06/06/08
03 Mar 2008 AA Full accounts made up to 30 June 2007
15 Nov 2007 288a New director appointed
25 Oct 2007 287 Registered office changed on 25/10/07 from: intec house, moxon street, barnet, hertfordshire, EN5 5TS
02 Oct 2007 155(6)b Declaration of assistance for shares acquisition
02 Oct 2007 155(6)a Declaration of assistance for shares acquisition
02 Oct 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Sep 2007 403a Declaration of satisfaction of mortgage/charge
27 Sep 2007 395 Particulars of mortgage/charge
17 Sep 2007 288b Director resigned