VANTI LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

16/07/2516 July 2025 Appointment of Mr Nicholas Clark as a director on 2025-07-03

View Document

15/07/2515 July 2025 Appointment of Mrs Kelly Ann Marie Tracey as a director on 2025-07-02

View Document

15/07/2515 July 2025 Termination of appointment of Nicholas Clark as a secretary on 2025-07-02

View Document

15/07/2515 July 2025 Termination of appointment of Nicholas Clark as a director on 2025-07-02

View Document

15/07/2515 July 2025 Appointment of Mr Freddie William Jenner as a secretary on 2025-07-02

View Document

01/04/251 April 2025 Full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Certificate of change of name

View Document

01/10/241 October 2024 Full accounts made up to 2023-09-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

03/07/243 July 2024 Registration of charge 006502550006, created on 2024-07-02

View Document

18/06/2418 June 2024 Secretary's details changed for Mr Nicholas Clark on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Michael Jack George Brooman as a director on 2024-06-17

View Document

07/02/247 February 2024 Appointment of Mr Jeremy David Kemp as a director on 2024-01-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Current accounting period extended from 2023-06-29 to 2023-09-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-06-29

View Document

03/04/233 April 2023 Termination of appointment of John David Papworth as a director on 2023-04-03

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

24/03/2324 March 2023 Termination of appointment of Keith Graham Mccullagh as a director on 2023-03-20

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

06/04/226 April 2022 Satisfaction of charge 4 in full

View Document

06/04/226 April 2022 All of the property or undertaking has been released from charge 4

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JOHN PETER MOORE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEDHILL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER GLEDHILL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JOHN MOORE

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IVES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR JIM MAXWELL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANWAR OSMAN

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JASON BRAMELD

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JIM MAXWELL

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GOWER

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GRAHAM MCCULLAGH / 12/08/2013

View Document

02/12/132 December 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 12/08/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR MICHAEL RICHARD IVES

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 455000

View Document

31/12/1231 December 2012 COMPANY NAME CHANGED GORDON AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 31/12/12

View Document

31/12/1231 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PAPWORTH / 10/08/2011

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 11/11/2011

View Document

21/09/1221 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

15/12/1115 December 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR FREDDIE WILLIAM JENNER

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR ANWAR RAYMOND OSMAN

View Document

24/09/1024 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

06/10/096 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOWER / 01/08/2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SYMES MEWS 37 CAMDEN HIGH STREET LONDON NW1 7JE

View Document

18/10/0618 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/923 September 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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