MILEWAY VANTAGE MANAGEMENT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

18/03/2518 March 2025 Cessation of Mileway Vantage 1 Ltd as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Notification of Mileway Vantage 1 Ltd as a person with significant control on 2018-11-29

View Document

04/11/244 November 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Director's details changed for Mr Panayot Kostadinov Vasilev on 2023-10-01

View Document

22/05/2422 May 2024 Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue Copthall Avenue London EC2R 7BH on 2023-09-19

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2021-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

26/01/2326 January 2023 Appointment of Mr Graeme Carrigan Stewart as a director on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Philip Mathew Cridge as a director on 2023-01-16

View Document

18/01/2318 January 2023 Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01

View Document

17/01/2317 January 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 12 st. James's Square London SW1Y 4LB on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01

View Document

16/11/2116 November 2021 Statement of company's objects

View Document

24/09/2124 September 2021 Director's details changed for Mr. Andrew Jones on 2021-09-05

View Document

24/09/2124 September 2021 Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-09-05

View Document

15/06/2115 June 2021 Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-06-15

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050407480002

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY THORP / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS JACKSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU ENGLAND

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / IRAF UK VANTAGE 1 LIMITED / 01/07/2020

View Document

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 16/03/2020

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED STUART NICHOLAS JACKSON

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 31/10/2019

View Document

21/11/1921 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 29/11/18 STATEMENT OF CAPITAL GBP 1

View Document

15/01/1915 January 2019 ADOPT ARTICLES 29/11/2018

View Document

18/12/1818 December 2018 29/11/2018

View Document

18/12/1818 December 2018 ALTER ARTICLES 23/11/2018

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050407480001

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRAF UK VANTAGE 1 LIMITED

View Document

14/11/1814 November 2018 CESSATION OF NETWORK SPACE DEVELOPMENTS LTD AS A PSC

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS ST HELENS MERSEYSIDE WA12 9UY

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAMSON

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR KEITH BUTCHER

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR TIMOTHY GEOFFREY THORP

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSCOUGH

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

23/07/1523 July 2015 SECRETARY APPOINTED ROBERT PAUL GASKELL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED ROBERT PAUL GASKELL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR MALCOLM WILLIAM JACKSON

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JOHN ALFRED DOWNES

View Document

04/08/144 August 2014 SECRETARY APPOINTED MALCOLM WILLIAM JACKSON

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT GASKELL

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 108 MERE GRANGE ELTON HEAD ROAD LEASIDE ST. HELENS MERSEYSIDE WA9 5GG

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSCOUGH

View Document

24/02/1424 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR ROBERT PAUL GASKELL

View Document

26/02/1326 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY APPOINTED ROBERT PAUL GASKELL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM CENTRIX HOUSE CROW LANE EAST NEWTON LE WILLOWS MERSEYSIDE WA12 9UY

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/03/1124 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/02/1018 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: LANGTREE HOUSE MILLFIELD LANE HAYDOCK ST HELENS LANCASHIRE WA11 9UT

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: EVER LLP CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

15/03/0415 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED EVER 2295 LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

11/02/0411 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company