Advanced company searchLink opens in new window

ADVANTAGE DIRECT FINANCE LIMITED

Company number 07037684

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)
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 31 January 2023
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
06 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
29 Jun 2020 TM01 Termination of appointment of John Thompson as a director on 28 June 2020
29 Jun 2020 AP01 Appointment of Mr Graham Derek Clifford Coombs as a director on 28 June 2020
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Jul 2018 AD01 Registered office address changed from 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE England to 2 Stratford Court C/O S&U Plc Cranmore Boulevard Shirley Solihull B90 4QT on 25 July 2018
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC02 Notification of S & U Plc as a person with significant control on 6 April 2016
01 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
15 Jun 2016 AP03 Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
15 Jun 2016 TM02 Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
14 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Aug 2015 AD01 Registered office address changed from Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 21 August 2015
02 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1