- Company Overview for VANTAGE LONDON LIMITED (06521401)
- Filing history for VANTAGE LONDON LIMITED (06521401)
- People for VANTAGE LONDON LIMITED (06521401)
- More for VANTAGE LONDON LIMITED (06521401)
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
|
|
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
|
|
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
|
|
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 |