Advanced company searchLink opens in new window

VANTON DEVELOPMENTS LIMITED

Company number 08159620

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)
26 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 24 August 2017
22 Aug 2017 600 Appointment of a voluntary liquidator
22 Aug 2017 LIQ01 Declaration of solvency
22 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-07
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
25 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
09 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
13 Dec 2012 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
13 Dec 2012 TM01 Termination of appointment of Colin Hewitt as a director
13 Dec 2012 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
13 Dec 2012 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
13 Dec 2012 AP01 Appointment of Mr Mark James Antonopoulos as a director
13 Dec 2012 CERTNM Company name changed sandco 1244 LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
02 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted