VANTAGE CARE SOLUTIONS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-06

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-06

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-06

View Document

24/07/2124 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-07-24

View Document

20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2018:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2017:LIQ. CASE NO.1

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM SKY STUDIOS 149B ALBERT ROAD NORTH WOOLWICH LONDON E16 2JD

View Document

21/12/1621 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/1621 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/12/1621 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED CAREWATCH (NEWHAM) LTD CERTIFICATE ISSUED ON 27/08/13

View Document

22/08/1322 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADALENE NKANTA LACEY / 02/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FORTUNE ALAYE ORUAMBO / 02/10/2009

View Document

15/11/1015 November 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

23/02/1023 February 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 COMPANY NAME CHANGED PARTNERS IN CARING LTD CERTIFICATE ISSUED ON 09/10/08

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 214 ROMFORD ROAD, LONDON, E7 9HY

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 74 CORONATION AVENUE, VICTORIA ROAD, STOKE NEWINGTON, LONDON N16 8DU

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 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