VANTAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

18/02/2518 February 2025 Resolutions

View Document

06/02/256 February 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Jeremy Mark Williams as a director on 2025-02-03

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

17/05/2217 May 2022 Cessation of Martin Debnam as a person with significant control on 2022-05-03

View Document

17/05/2217 May 2022 Registered office address changed from Unit C2, Burnedge Mill Broad Lane Burnedge Rochdale OL16 4QD England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Matthew Robert Peacock as a director on 2022-05-03

View Document

17/05/2217 May 2022 Appointment of Mitie Company Secretarial Services Limited as a secretary on 2022-05-17

View Document

17/05/2217 May 2022 Notification of Mitie Technical Facilities Management Limited as a person with significant control on 2022-05-03

View Document

17/05/2217 May 2022 Cessation of Karl Martin Hampson as a person with significant control on 2022-05-03

View Document

17/05/2217 May 2022 Termination of appointment of Kevin John Goodbourn as a director on 2022-05-03

View Document

17/05/2217 May 2022 Termination of appointment of Christopher Parker as a director on 2022-05-03

View Document

17/05/2217 May 2022 Termination of appointment of Stephen Thatcher-Hall as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN DEBNAM

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STORER

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR KEVIN JOHN GOODBOURN

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER PARKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 33 PARADISE STREET AUDENSHAW MANCHESTER M34 5JL ENGLAND

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 12 YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FE UNITED KINGDOM

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 2 33 PARADISE STREET AUDENSHAW MANCHESTER M34 5JL ENGLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 06/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MARTIN DEBNAM / 01/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 01/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DEBNAM / 08/08/2017

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL HAMPSON

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR STEPHEN THATCHER-HALL

View Document

02/05/182 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 COMPANY NAME CHANGED 8POINT8 VANTAGE LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

26/10/1726 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR DUNCAN SAM STORER

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN MARTIN DEBNAM / 17/08/2017

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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