Advanced company searchLink opens in new window

VANTAGE PRIVATE FINANCE LTD

Company number 07545513

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)
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