Advanced company searchLink opens in new window

VINTAGE (UK) LIMITED

Company number 07768806

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
11 Jan 2017 CS01 Confirmation statement made on 9 September 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 AD01 Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 26 October 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Sep 2015 CH01 Director's details changed for Mr Martin Ward on 31 August 2015
23 Feb 2015 AD01 Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015
24 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 CH01 Director's details changed for Mr Martin Ward on 30 September 2014
08 Oct 2014 AD01 Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 8 October 2014
27 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Martin Ward on 22 May 2012
17 May 2012 CERTNM Company name changed m o ward LIMITED\certificate issued on 17/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-02
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
19 Oct 2011 AP01 Appointment of Martin Ward as a director on 9 September 2011
14 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director on 9 September 2011