VANTAGE PROPERTIES AND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Micro company accounts made up to 2024-08-31 |
07/03/257 March 2025 | Satisfaction of charge 3 in full |
07/03/257 March 2025 | Satisfaction of charge 033703580005 in full |
07/03/257 March 2025 | Satisfaction of charge 4 in full |
07/03/257 March 2025 | Satisfaction of charge 2 in full |
05/03/255 March 2025 | Change of details for Mr Edwin Yiu Leung Chiu as a person with significant control on 2025-03-01 |
05/03/255 March 2025 | Director's details changed for Mr Edwin Yiu Leung Chiu on 2025-03-01 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/04/249 April 2024 | Micro company accounts made up to 2023-08-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-08-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Micro company accounts made up to 2021-08-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 24 SKYLINES LIMEHARBOUR LONDON E14 9TS |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/05/1630 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/04/1621 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
07/05/157 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS EDWINA LAI YEE CHIU / 14/02/2015 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/05/148 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 033703580005 |
21/06/1321 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
17/05/1217 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/05/1116 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
06/05/106 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
10/08/0910 August 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
17/05/0417 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
12/05/0312 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
17/08/0117 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/014 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
10/05/0110 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
24/05/0024 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
09/10/999 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/992 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
17/05/9917 May 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
17/03/9917 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/9823 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
21/05/9821 May 1998 | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
26/08/9726 August 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/08/97 |
19/08/9719 August 1997 | REGISTERED OFFICE CHANGED ON 19/08/97 FROM: NATIONAL HOUSE 60-66 WARDOUR STREET LONDON W1V 3HP |
22/05/9722 May 1997 | NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | NEW SECRETARY APPOINTED |
22/05/9722 May 1997 | DIRECTOR RESIGNED |
22/05/9722 May 1997 | REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS |
22/05/9722 May 1997 | SECRETARY RESIGNED |
14/05/9714 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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