Advanced company searchLink opens in new window

VANTAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 05016814

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)
11 Apr 2018 AP01 Appointment of Mr Michael Whelan as a director on 29 March 2018
23 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
31 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
24 May 2017 AA Total exemption full accounts made up to 31 October 2016
09 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
09 Feb 2017 AP01 Appointment of Mr Timothy Matthews as a director on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Andrew John Gerrard as a director on 8 February 2017
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 28
10 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 28
26 Feb 2015 TM02 Termination of appointment of Malcolm Peter Nutt as a secretary on 14 January 2015
26 Feb 2015 AP01 Appointment of Mr Andrew James Barker as a director on 22 January 2015
26 Feb 2015 AD01 Registered office address changed from 44 South Bar Street Banbury Oxfordshire OX16 9AB England to C/O Susan Viggers Jeffersons Business Centre 6, South Bar Street Banbury Oxfordshire OX16 9AA on 26 February 2015
27 Feb 2014 AP03 Appointment of Mr Malcolm Peter Nutt as a secretary
27 Feb 2014 TM01 Termination of appointment of Michael Tapper Junior as a director
27 Feb 2014 TM01 Termination of appointment of James Barker as a director
27 Feb 2014 TM01 Termination of appointment of Wendy Penny as a director
27 Feb 2014 TM02 Termination of appointment of Neil Wild as a secretary
27 Feb 2014 AD01 Registered office address changed from the Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 27 February 2014
18 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 28
07 Jan 2014 TM01 Termination of appointment of Nigel Carter as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders