Advanced company searchLink opens in new window

VANTAGE HOLDINGS LIMITED

Company number 12397267

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)
30 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
19 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
14 Dec 2023 CH01 Director's details changed for Mr Marc Anthony Castellucci on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr Marc Anthony Castellucci on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr Jonathan Anthony Costello on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr James Frederick Corrigan-Stuart on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Ms Jacqueline Dawn Boast on 14 December 2023
01 Nov 2023 AP01 Appointment of Mr Jonathan Anthony Costello as a director on 30 October 2023
30 Oct 2023 AP01 Appointment of Mr Marc Anthony Castellucci as a director on 30 October 2023
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2023 DS01 Application to strike the company off the register
25 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
25 Jan 2023 PSC05 Change of details for Kingfisher Uk Holdings Limited as a person with significant control on 11 January 2023
29 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
03 Mar 2021 PSC05 Change of details for Vantage Holdings Limited as a person with significant control on 9 January 2021
23 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
29 Oct 2020 TM01 Termination of appointment of Darren John Pell as a director on 1 July 2020
28 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-01
28 Aug 2020 CONNOT Change of name notice
10 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted