VANTAGE BUILDING CONTROL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

10/05/2410 May 2024 Termination of appointment of Tony Stephen Harvey-Soanes as a director on 2024-04-30

View Document

08/05/248 May 2024 Sub-division of shares on 2024-03-07

View Document

08/05/248 May 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

15/03/2415 March 2024 Sub-division of shares on 2024-03-07

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2024-02-13

View Document

04/03/244 March 2024 Appointment of Mrs Lucinda Jane Cockerill as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr David Anthony O'reilly as a director on 2024-03-01

View Document

29/02/2429 February 2024 Notification of Vantage Construction Group Ltd as a person with significant control on 2024-02-14

View Document

29/02/2429 February 2024 Cessation of Tony Stephen Harvey-Soanes as a person with significant control on 2024-02-14

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

14/02/2414 February 2024 Cessation of Russell James Beaumont as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Change of details for Mr Tony Stephen Harvey-Soanes as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Russell James Beaumont as a director on 2024-02-13

View Document

06/11/236 November 2023 Director's details changed for Mr Tony Stephen Harvey-Soanes on 2023-11-01

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from Unit 20 Lewis Farm Pettaugh Road Stonham Aspal Suffolk IP14 6AU England to Vantage Point Yew Tree Courtyard Framlingham Road Earl Soham IP13 7SG on 2021-06-24

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JAMES BEAUMONT

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 07/06/2019

View Document

07/06/197 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 100

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR RUSSEL JAMES BEAUMONT

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL JAMES BEAUMONT / 07/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 01/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 01/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/12/1830 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HARVEY-SOANES / 30/12/2018

View Document

30/12/1830 December 2018 PSC'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 30/12/2018

View Document

12/12/1812 December 2018 COMPANY NAME CHANGED VIKING BUILDING CONTROL LTD CERTIFICATE ISSUED ON 12/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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