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)
06 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
03 Mar 2015 AD01 Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 3 March 2015
13 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
29 Mar 2014 CH01 Director's details changed for Mr Ravinder Lall on 1 January 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014
01 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Aug 2013 AA01 Previous accounting period shortened from 30 November 2012 to 29 November 2012
05 Jun 2013 CH01 Director's details changed for Mr Ravinder Lall on 4 June 2013
25 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 13 September 2012
10 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
21 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
03 Mar 2010 CERTNM Company name changed professional freelancer 957 LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-19
03 Mar 2010 CONNOT Change of name notice
24 Feb 2010 AP01 Appointment of Mr Ravinder Lall as a director
24 Feb 2010 TM01 Termination of appointment of Terence Hillier as a director
24 Feb 2010 TM02 Termination of appointment of Recruitment & Contractor Services Ltd as a secretary
08 Feb 2010 AA Accounts for a dormant company made up to 30 November 2009
18 Jan 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
31 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009