Advanced company searchLink opens in new window

VANTAGE SOLUTIONS LIMITED

Company number 10902316

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)
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 AD01 Registered office address changed from 33 Paradise Street Audenshaw Manchester M34 5JL England to Unit 2 33 Paradise Street Audenshaw Manchester M34 5JL on 2 March 2020
27 Feb 2020 AD01 Registered office address changed from Unit 2 33 Paradise Street Audenshaw Manchester M34 5JL England to 33 Paradise Street Audenshaw Manchester M34 5JL on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from Unit 12 Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3FE United Kingdom to Unit 2 33 Paradise Street Audenshaw Manchester M34 5JL on 27 February 2020
02 Oct 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
09 Aug 2018 PSC04 Change of details for Mr Martin Debnam as a person with significant control on 6 August 2018
08 Aug 2018 PSC04 Change of details for Mr Martin Debnam as a person with significant control on 1 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Martin Martin Debnam on 1 August 2018
06 Aug 2018 PSC04 Change of details for Mr Martin Debnam as a person with significant control on 8 August 2017
06 Aug 2018 PSC01 Notification of Karl Hampson as a person with significant control on 8 August 2017
06 Jun 2018 AP01 Appointment of Mr Stephen Thatcher-Hall as a director on 1 June 2018
02 May 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
26 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
26 Oct 2017 CONNOT Change of name notice
27 Sep 2017 AP01 Appointment of Mr Duncan Sam Storer as a director on 27 September 2017
17 Aug 2017 PSC04 Change of details for Mr Martin Martin Debnam as a person with significant control on 17 August 2017
07 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-07
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted