Advanced company searchLink opens in new window

VANTAGE CORPORATION LIMITED

Company number 07074381

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 8 August 2018
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 8 August 2017
17 Oct 2016 4.20 Statement of affairs with form 4.19
24 Aug 2016 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to C/O Kre Corporate Recover Llp Hedrich House 1st Floor 14-16 Cross Street Reading Berkshire RG1 1SN on 24 August 2016
22 Aug 2016 600 Appointment of a voluntary liquidator
22 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
17 May 2016 TM01 Termination of appointment of John Derek Baker as a director on 31 March 2016
17 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
16 Mar 2016 CH01 Director's details changed for Mr John Derek Baker on 16 March 2016
16 Mar 2016 CH01 Director's details changed for Mr Charles James Rowntree on 16 March 2016
01 Feb 2016 AD01 Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 1 February 2016
15 Jan 2016 AUD Auditor's resignation
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
22 Jul 2015 TM01 Termination of appointment of Christopher Richard Scott as a director on 10 June 2015
22 Jul 2015 TM02 Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015
09 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20
09 Oct 2014 AA Full accounts made up to 30 June 2014
13 Aug 2014 CH01 Director's details changed for Mr Charles James Rowntree on 4 August 2014
01 Jul 2014 AP03 Appointment of Mr Christopher Richard Scott as a secretary
24 Jun 2014 AP01 Appointment of Mr Christopher Richard Scott as a director
24 Jun 2014 AP01 Appointment of Mr John Derek Baker as a director
23 Jun 2014 AP01 Appointment of Mr Graham James Morris as a director
16 Jun 2014 TM01 Termination of appointment of Alastair Morris as a director