Advanced company searchLink opens in new window

MANAGEMENT COMPANY 10 VANTAGE PARK LIMITED

Company number 06959498

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
19 Feb 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
18 Aug 2017 TM01 Termination of appointment of Geoffrey James Lawler as a director on 18 August 2017
18 Aug 2017 TM01 Termination of appointment of Michael John Eyres as a director on 18 August 2017
18 Aug 2017 TM02 Termination of appointment of Artisan (Uk) Plc as a secretary on 18 August 2017
18 Aug 2017 AP01 Appointment of Mr Steven Anthony Shaw as a director on 18 August 2017
18 Aug 2017 AD01 Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR England to C/O Barker Storey Matthews 150 High Street Huntingdon PE29 3YH on 18 August 2017
18 Aug 2017 AP01 Appointment of Mrs Dee Louise Mcnish as a director on 18 August 2017
25 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
25 Jul 2017 PSC01 Notification of Steven Anthony Shaw as a person with significant control on 30 June 2017
25 Jul 2017 PSC07 Cessation of Artisan (Uk) Developments Ltd as a person with significant control on 30 June 2017
03 May 2017 AD01 Registered office address changed from Vantage House,Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 3 May 2017
06 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016