Advanced company searchLink opens in new window

VANTAGE HOTEL DEVELOPMENTS (CANTERBURY) LIMITED

Company number 05914295

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
24 Oct 2017 TM01 Termination of appointment of Giles Courtenay Ballin as a director on 17 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
14 Mar 2017 AP01 Appointment of Mrs Geraldine Anne Hunt as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Stewart Davis as a director on 13 March 2017
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 4
29 Jul 2015 AD01 Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015
28 Jul 2015 AP03 Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014
04 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4
28 May 2013 AD01 Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013
21 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
31 Jan 2013 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England on 31 January 2013
10 Dec 2012 TM01 Termination of appointment of Kenneth Hunt as a director
02 Nov 2012 AP01 Appointment of Mrs Geraldine Anne Hunt as a director
14 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011