- Company Overview for VANTAGE PRIVATE FINANCE LTD (07545513)
- Filing history for VANTAGE PRIVATE FINANCE LTD (07545513)
- People for VANTAGE PRIVATE FINANCE LTD (07545513)
- More for VANTAGE PRIVATE FINANCE LTD (07545513)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
08 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
12 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
07 Feb 2022 | CH01 | Director's details changed for Ms Emily Henrietta Gestetner on 1 February 2022 | |
29 Sep 2021 | PSC05 | Change of details for Vantage Finance Limited as a person with significant control on 20 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
23 Feb 2021 | PSC02 | Notification of Vantage Finance Limited as a person with significant control on 11 June 2020 | |
23 Feb 2021 | PSC07 | Cessation of Hamsard 3389 Limited as a person with significant control on 11 June 2020 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Sep 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
25 Apr 2019 | CH01 | Director's details changed for Ms Emily Henrietta Landau on 25 January 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
09 Feb 2018 | AP01 | Appointment of Ms Emily Henrietta Landau as a director on 25 January 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Danny Stephen Waters as a director on 25 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Lucy Joanna Hodge as a director on 25 January 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1Sr Floor 7-10 Chandos Street London W1G 9DQ to 3rd Floor, Premiere House Elstree Way Borehamwood WD6 1JH on 9 February 2018 | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |