VANTAGE PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/03/1520 March 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/01/149 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

07/03/137 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/01/1119 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 24/12/06; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: THOMPSON HOUSE 4/6 RICHMOND TERRACE BLACKBURN BB1 7AU

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/10/024 October 2002 ALLOT 1 £1 SHARE 21/06/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/05/008 May 2000 COMPANY NAME CHANGED SUPER TRADING LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/12/9824 December 1998 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