VANTAGE BUILDING CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-10-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with updates |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Memorandum and Articles of Association |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-10-31 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
10/05/2410 May 2024 | Termination of appointment of Tony Stephen Harvey-Soanes as a director on 2024-04-30 |
08/05/248 May 2024 | Sub-division of shares on 2024-03-07 |
08/05/248 May 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-04-11 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Purchase of own shares. |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
15/03/2415 March 2024 | Sub-division of shares on 2024-03-07 |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
11/03/2411 March 2024 | Cancellation of shares. Statement of capital on 2024-02-13 |
04/03/244 March 2024 | Appointment of Mrs Lucinda Jane Cockerill as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr David Anthony O'reilly as a director on 2024-03-01 |
29/02/2429 February 2024 | Notification of Vantage Construction Group Ltd as a person with significant control on 2024-02-14 |
29/02/2429 February 2024 | Cessation of Tony Stephen Harvey-Soanes as a person with significant control on 2024-02-14 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
14/02/2414 February 2024 | Cessation of Russell James Beaumont as a person with significant control on 2024-02-13 |
14/02/2414 February 2024 | Change of details for Mr Tony Stephen Harvey-Soanes as a person with significant control on 2024-02-13 |
14/02/2414 February 2024 | Termination of appointment of Russell James Beaumont as a director on 2024-02-13 |
06/11/236 November 2023 | Director's details changed for Mr Tony Stephen Harvey-Soanes on 2023-11-01 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
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 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JAMES BEAUMONT |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 07/06/2019 |
07/06/197 June 2019 | 07/06/19 STATEMENT OF CAPITAL GBP 100 |
07/06/197 June 2019 | DIRECTOR APPOINTED MR RUSSEL JAMES BEAUMONT |
07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL JAMES BEAUMONT / 07/06/2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 01/06/2019 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 01/05/2019 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/12/1830 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY HARVEY-SOANES / 30/12/2018 |
30/12/1830 December 2018 | PSC'S CHANGE OF PARTICULARS / MR TONY STEPHEN HARVEY-SOANES / 30/12/2018 |
12/12/1812 December 2018 | COMPANY NAME CHANGED VIKING BUILDING CONTROL LTD CERTIFICATE ISSUED ON 12/12/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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