Advanced company searchLink opens in new window

MILEWAY VANTAGE MANAGEMENT LTD

Company number 05040748

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)
02 Jan 2020 CH01 Director's details changed for Mr Keith David Butcher on 31 October 2019
21 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 1
15 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-ratified 29/11/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement documents 23/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2018 MR01 Registration of charge 050407480001, created on 3 December 2018
14 Nov 2018 PSC02 Notification of Iraf Uk Vantage 1 Limited as a person with significant control on 26 October 2018
14 Nov 2018 PSC07 Cessation of Network Space Developments Ltd as a person with significant control on 26 October 2018
02 Nov 2018 TM01 Termination of appointment of Richard James Ainscough as a director on 26 October 2018
02 Nov 2018 TM01 Termination of appointment of Daniel Manus Adamson as a director on 26 October 2018
02 Nov 2018 AP01 Appointment of Mr Keith Butcher as a director on 26 October 2018
02 Nov 2018 AP01 Appointment of Mr Timothy Geoffrey Thorp as a director on 26 October 2018
02 Nov 2018 AD01 Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY to 12 Charles Ii Street London SW1Y 4QU on 2 November 2018
30 Oct 2018 AA Accounts for a small company made up to 30 June 2018
05 Apr 2018 AA Full accounts made up to 30 June 2017
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
08 Dec 2017 AP01 Appointment of Mr Daniel Manus Adamson as a director on 4 December 2017
21 Sep 2017 TM02 Termination of appointment of Robert Paul Gaskell as a secretary on 18 September 2017
21 Sep 2017 TM01 Termination of appointment of Robert Paul Gaskell as a director on 18 September 2017
11 Apr 2017 AA Full accounts made up to 30 June 2016
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
22 Mar 2016 TM02 Termination of appointment of Malcolm William Jackson as a secretary on 1 July 2015