VANTAGE POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Rupert Alexander Cavendish Wiggins as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mrs Melissa Long on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Rupert Alexander Cavendish Wiggins on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mrs Melissa Long as a person with significant control on 2023-10-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/04/2322 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

05/10/205 October 2020 CESSATION OF THE VANTAGE POINT GROUP HOLDINGS LIMITED AS A PSC

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT ALEXANDER CAVENDISH WIGGINS

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LONG

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA DENHAM

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DENHAM

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, SECRETARY JOANNA DENHAM

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALEXANDER CAVENDISH WIGGINS / 29/09/2020

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR RUPERT ALEXANDER CAVENDISH WIGGINS

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MRS MELISSA LONG

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VANTAGE POINT GROUP HOLDINGS LIMITED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/03/167 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

27/02/1527 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICK'S ROAD WIMBLEDON SW19 1EX

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/03/1411 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SUSAN ALEXANDRA DENHAM / 09/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM THE OLD CHURCH QUICK?S ROAD WIMBLEDON UK SW19 1EX UNITED KINGDOM

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM OLYMPIC HOUSE, 196 THE BROADWAY WIMBLEDON LONDON SW19 1RY

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA SUSAN DENHAM / 09/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALSEY DENHAM / 09/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SUSAN ALEXANDRA DENHAM / 09/02/2010

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 COMPANY NAME CHANGED VANTAGE POINT EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

09/02/099 February 2009 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