VANTAGE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Termination of appointment of Anthony Mitcheson as a secretary on 2024-02-29

View Document

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Cessation of Anthony Mitcheson as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of Martyn Stanley Goodhand as a director on 2023-09-14

View Document

15/09/2315 September 2023 Termination of appointment of Anthony Mitcheson as a director on 2023-09-14

View Document

15/09/2315 September 2023 Notification of Aspen Tree Uk Holdings Limited as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Appointment of Georgiana Brinkley as a director on 2023-09-14

View Document

15/09/2315 September 2023 Cessation of Martyn Stanley Goodhand as a person with significant control on 2023-09-14

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

16/07/2116 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

17/05/1917 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/10/1829 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2016

View Document

12/07/1612 July 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2015

View Document

10/11/1510 November 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2014

View Document

07/11/147 November 2014 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2013

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2012

View Document

06/12/126 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2011:AMENDING FORM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2011

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/1124 November 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/08/107 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY GIBSON

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR ANTHONY MITCHESON

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 11/07/05; NO CHANGE OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 11/07/04; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/07/038 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 COMPANY NAME CHANGED VANTAGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/10/01

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 AUDITOR'S RESIGNATION

View Document

10/11/0010 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: THORNCLIFFE HOUSE THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH

View Document

16/07/9916 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 26/03/99

View Document

13/04/9913 April 1999 Resolutions

View Document

13/04/9913 April 1999 Resolutions

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 26/03/99

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 CONVE 21/05/96

View Document

25/05/9625 May 1996 ADOPT MEM AND ARTS 10/05/96

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/08/959 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 COMPANY NAME CHANGED SOLARFIBRE LIMITED CERTIFICATE ISSUED ON 07/08/95

View Document

11/07/9511 July 1995 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