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)
10 Jul 2009 AA Full accounts made up to 31 January 2009
26 May 2009 363a Return made up to 14/05/09; full list of members
21 Jul 2008 287 Registered office changed on 21/07/2008 from, 99 phoenix court black eagle drive, gravesend, northfleet, DA11 9AW
16 Jul 2008 287 Registered office changed on 16/07/2008 from, s & u PLC, royal house princes gate, homer road solihull, west midlands, B91 3QQ
02 Jul 2008 363a Return made up to 14/05/08; full list of members
18 Jun 2008 AA Full accounts made up to 31 January 2008
06 Jun 2008 288c Director's change of particulars / helen mabbott / 14/05/2008
06 Jun 2008 288b Appointment terminated director derek coombs
13 May 2008 288b Appointment terminated director martin sizer
02 Dec 2007 AA Full accounts made up to 31 January 2007
16 May 2007 363a Return made up to 14/05/07; full list of members
11 Mar 2007 288a New director appointed
05 Dec 2006 AA Full accounts made up to 31 January 2006
16 Nov 2006 288a New director appointed
16 Nov 2006 288a New director appointed
26 Oct 2006 288a New director appointed
26 Jun 2006 363s Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 Dec 2005 288a New director appointed
07 Dec 2005 AA Full accounts made up to 31 January 2005
16 Jun 2005 288c Secretary's particulars changed;director's particulars changed
16 Jun 2005 363s Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Sep 2004 AA Full accounts made up to 31 January 2004
07 Jun 2004 363s Return made up to 14/05/04; full list of members
11 Mar 2004 288b Secretary resigned
10 Mar 2004 288a New secretary appointed