VANTAGE CONSULTANCY LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/11/1420 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
13 THE PRIORY
DUDLEY
WEST MIDLANDS
DY3 3UB
UNITED KINGDOM

View Document

18/11/1218 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/12/1124 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ELWELL / 11/11/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 11 FOXLANDS DRIVE LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2HZ

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANN ELWELL / 11/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ELWELL / 11/11/2010

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ELWELL / 15/11/2009

View Document

15/11/0915 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ANN ELWELL / 15/11/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/11/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/11/91

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/917 April 1991 NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 RETURN MADE UP TO 11/09/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: 11 FOXLANDS DRIVE LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2HZ

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/03/8914 March 1989 NC INC ALREADY ADJUSTED

View Document

14/03/8914 March 1989 � NC 100/25000 08/02/89 AUTH ALLOT OF SECURITY 08/02/89

View Document

14/03/8914 March 1989 WD 22/02/89 AD 08/02/89--------- � SI 5900@1=5900 � IC 100/6000

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/12/888 December 1988 WD 23/11/88 AD 25/11/88--------- � SI 98@1=98 � IC 2/100

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 ALTER MEM AND ARTS 251188

View Document

02/12/882 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: G OFFICE CHANGED 02/12/88 C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

02/12/882 December 1988 ADOPT MEM AND ARTS 251188

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 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