Advanced company searchLink opens in new window

VANTAGE DORMANT LIMITED

Company number 07545516

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
25 Apr 2019 CH01 Director's details changed for Ms Emily Henrietta Landau on 25 January 2018
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
14 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Mar 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 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
28 Apr 2017 CH01 Director's details changed for Mrs Lucy Joanna Hodge on 28 February 2017
27 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
28 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
28 May 2016 CONNOT Change of name notice
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
09 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
02 Apr 2014 CH01 Director's details changed for Mrs Lucy Joanna Hodge on 27 February 2014
15 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Oct 2013 AD01 Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES England on 10 October 2013