VANTAGE TRANSITION LTD
Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03 |
| 17/03/2517 March 2025 | Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2025-03-17 |
| 12/10/2412 October 2024 | Cessation of Tolu Olajide Babalola as a person with significant control on 2024-10-11 |
| 12/10/2412 October 2024 | Cessation of Fehintola Akinremi as a person with significant control on 2024-10-11 |
| 12/10/2412 October 2024 | Notification of Ethan Sandifer as a person with significant control on 2024-10-11 |
| 12/10/2412 October 2024 | Appointment of Mr Ethan David Phillip Sandifer as a director on 2024-10-11 |
| 12/10/2412 October 2024 | Registered office address changed from 28 Great Clayne Road Gravesend DA12 2FG United Kingdom to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-10-12 |
| 12/10/2412 October 2024 | Termination of appointment of Tolu Olajide Babalola as a director on 2024-10-11 |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-03-31 |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS FEHINTOLA BABALOLA / 10/03/2019 |
| 04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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