VANTAGE PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 4TH FLOOR WEST WORLD WESTGATE LONDON W5 1DT

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR RAYMOND WILBERT LINDFIELD GOODWIN

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIERZCHALO-PIASECKI

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 15 FOXCOMBE ROAD ROEHAMPTON LONDON SW15 4LH

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 NC INC ALREADY ADJUSTED 15/09/01

View Document

28/09/0128 September 2001 £ NC 1/2 15/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 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