Advanced company searchLink opens in new window

VANTAGE CE ACADEMIES TRUST

Company number 08240918

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)
14 Feb 2024 AA Full accounts made up to 31 August 2023
23 Oct 2023 MA Memorandum and Articles of Association
23 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
02 Jun 2023 TM01 Termination of appointment of Michael Parkinson as a director on 20 January 2023
14 Mar 2023 CERTNM Company name changed ss simon and jude church of england multi academy trust\certificate issued on 14/03/23
  • RES15 ‐ Change company name resolution on 2023-02-14
14 Mar 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
14 Mar 2023 CONNOT Change of name notice
14 Feb 2023 AA Full accounts made up to 31 August 2022
19 Jan 2023 CH01 Director's details changed for Rev Philip Roy Mason on 4 October 2012
16 Dec 2022 TM01 Termination of appointment of Andrew Gibbons as a director on 13 December 2022
14 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
22 Sep 2022 AP01 Appointment of Mr John Douglas Byrne as a director on 1 September 2022
22 Sep 2022 AP01 Appointment of Mr Anthony Paul Burke as a director on 1 September 2022
22 Sep 2022 AP01 Appointment of Ms Natalie Pearl Harling as a director on 1 September 2022
22 Sep 2022 AP01 Appointment of Mr Gerard John Byrne as a director on 1 September 2022
30 Aug 2022 TM01 Termination of appointment of Phil Deakin as a director on 11 July 2022
27 Jan 2022 AA Full accounts made up to 31 August 2021
01 Dec 2021 TM01 Termination of appointment of Mark Cowling as a director on 1 December 2021
29 Nov 2021 TM01 Termination of appointment of Simon Thomas Bramwell as a director on 29 November 2021
19 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
14 Oct 2021 AD02 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Newport Road Great Lever Bolton Lancashire BL3 2DT
13 Oct 2021 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
18 Feb 2021 AA Full accounts made up to 31 August 2020
29 Jan 2021 AP01 Appointment of Mrs Alison Marie Chapman as a director on 14 January 2021