Advanced company searchLink opens in new window

VANTIS AUDIT LIMITED

Company number 04277427

Filter by category

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)
15 Dec 2023 AD01 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 82 st John Street London EC1M 4JN on 15 December 2023
15 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-13
15 Dec 2023 LIQ01 Declaration of solvency
12 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
18 Aug 2023 AA01 Previous accounting period shortened from 29 November 2022 to 28 November 2022
02 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 November 2021
10 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Oct 2020 AA Micro company accounts made up to 30 November 2019
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
05 Sep 2018 TM01 Termination of appointment of Ian Hughes as a director on 5 September 2018
04 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
31 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
29 Aug 2017 CH03 Secretary's details changed for Ms Janet Ann Rickler on 20 August 2017
29 Aug 2017 CH01 Director's details changed for Ian Hughes on 20 August 2017
29 Aug 2017 PSC04 Change of details for Ms Janet Ann Rickler as a person with significant control on 20 August 2017
29 Aug 2017 CH01 Director's details changed for Andrew Paul Scott on 20 August 2017
29 Aug 2017 CH01 Director's details changed for Ms Janet Ann Rickler on 20 August 2017
29 Aug 2017 PSC04 Change of details for Mr Andrew Paul Scott as a person with significant control on 20 August 2017
18 Aug 2017 AA Micro company accounts made up to 30 November 2016