Advanced company searchLink opens in new window

ADVANTAGE FINANCE LIMITED

Company number 03773673

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)
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
09 May 2018 AA Full accounts made up to 31 January 2018
08 May 2018 CH01 Director's details changed for Mr John Guy Thompson on 1 May 2018
08 May 2018 CH01 Director's details changed for Mr Michael Walker on 1 May 2018
08 May 2018 CH01 Director's details changed for Alan Tuplin on 1 May 2018
08 May 2018 TM01 Termination of appointment of Helen April Wilkinson as a director on 1 May 2018
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Apr 2017 AA Full accounts made up to 31 January 2017
06 Feb 2017 AP01 Appointment of Mr David Sandiford as a director on 6 February 2017
10 Jun 2016 CC04 Statement of company's objects
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 AA Full accounts made up to 31 January 2016
20 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
24 Dec 2015 AP01 Appointment of Mr Michael Walker as a director on 1 December 2015
21 Aug 2015 AD01 Registered office address changed from 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE England to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 21 August 2015
21 Aug 2015 AD01 Registered office address changed from S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 21 August 2015
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
12 May 2015 AA Full accounts made up to 31 January 2015
07 Jul 2014 AA Full accounts made up to 31 January 2014
21 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
06 May 2014 CH01 Director's details changed for James Murdoch on 2 May 2014
30 May 2013 AA Full accounts made up to 31 January 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
14 May 2012 AA Full accounts made up to 31 January 2012
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders