Advanced company searchLink opens in new window

VINTAGE POINT LIMITED

Company number 05396096

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)
21 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2022 AD01 Registered office address changed from 24 Hanover Square London W1S 1JD England to The Tapestry Building C/O New Media Law Llp, 3rd Floor 51-52 Frith Street London W1D 4SH on 11 November 2022
10 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
23 May 2017 TM01 Termination of appointment of Roger Anthony Knox Field as a director on 22 May 2017
09 May 2017 CH01 Director's details changed for Mr Ian Robert Penman on 1 May 2017
09 May 2017 AD01 Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 24 Hanover Square London W1S 1JD on 9 May 2017
24 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,000
20 Mar 2016 CH01 Director's details changed for Mr Ian Robert Penman on 15 March 2015
20 Mar 2016 CH03 Secretary's details changed for Mr Ian Robert Penman on 15 March 2015
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000