Advanced company searchLink opens in new window

VANTAGE LONDON LIMITED

Company number 06521401

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)
17 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
02 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
11 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
13 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
29 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
13 Nov 2019 PSC04 Change of details for Mr Ravinder Lall as a person with significant control on 1 November 2019
13 Nov 2019 AP01 Appointment of Mr Ravinder Lall as a director on 1 November 2019
16 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Apr 2019 TM01 Termination of appointment of Ravinder Lall as a director on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 20 Woodfield Park Amersham HP6 5QQ on 20 November 2018
23 Jul 2018 AA Micro company accounts made up to 30 November 2017
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
16 Oct 2017 AA01 Current accounting period extended from 29 November 2017 to 30 November 2017
07 Jun 2017 CH01 Director's details changed for Mr Ravinder Lall on 7 June 2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
16 Dec 2016 CH01 Director's details changed for Mr Ravinder Lall on 11 December 2016
21 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
29 Oct 2015 AD01 Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 29 October 2015