VANTAGE INFRASTRUCTURE HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Registered office address changed from 18th Floor Tower 42 Old Broad Street London EC2N 1HN England to 18th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 2025-05-08

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Adebanke Adeyemo as a secretary on 2024-07-01

View Document

21/05/2421 May 2024 Change of share class name or designation

View Document

21/05/2421 May 2024 Change of share class name or designation

View Document

17/05/2417 May 2024 Registered office address changed from 50 st. Mary Axe London EC3A 8FR England to 18th Floor Tower 42 Old Broad Street London EC2N 1HN on 2024-05-17

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Notification of Northill Uk Management Holdings Ii Limited as a person with significant control on 2024-02-05

View Document

14/02/2414 February 2024 Termination of appointment of Jonathan Paul Asquith as a director on 2024-02-05

View Document

14/02/2414 February 2024 Termination of appointment of Cyrus David Jilla as a director on 2024-02-05

View Document

14/02/2414 February 2024 Appointment of Mr Sandro Näf as a director on 2024-02-05

View Document

14/02/2414 February 2024 Appointment of Mr Torben Magaard Skødeberg as a director on 2024-02-05

View Document

14/02/2414 February 2024 Cessation of Northill Uk Management Holdings Limited as a person with significant control on 2024-02-05

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

23/10/2323 October 2023 Change of share class name or designation

View Document

15/09/2315 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

07/03/237 March 2023 Appointment of Mr Cameron Price as a director on 2023-03-03

View Document

28/02/2328 February 2023 Termination of appointment of Valeria Rosati as a director on 2023-02-13

View Document

20/01/2320 January 2023 Second filing for the appointment of Mr Jonathan Paul Asquith as a director

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2021-12-24

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

24/12/2124 December 2021 Appointment of Mr Dominic Matthew Fry as a director on 2021-11-30

View Document

24/12/2124 December 2021 Termination of appointment of Ronald Cami as a director on 2021-12-16

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/10/2022 October 2020 Appointment of Mr Jonathan Paul Asquith as a director on 2020-09-30

View Document

09/05/199 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 30/04/18 STATEMENT OF CAPITAL GBP 11778.68

View Document

15/05/1815 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 1125026

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / NORTHILL UK MANAGEMENT HOLDINGS LIMITED / 25/04/2018

View Document

13/04/1813 April 2018 ADOPT ARTICLES 22/03/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 1 CURZON STREET LONDON W1J 5HD

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS VALERIA ROSATI

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN CABLE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARIUS BERENDJI

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS CATHERINE JONES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JEREMY NEVIL CHARLES BASSIL

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED NORTHILL GLOUCESTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

14/03/1814 March 2018 SOLVENCY STATEMENT DATED 13/03/18

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 10000.00

View Document

14/03/1814 March 2018 STATEMENT BY DIRECTORS

View Document

14/03/1814 March 2018 REDUCE ISSUED CAPITAL 13/03/2018

View Document

07/03/187 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 1000000

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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