VANTIFY FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

22/10/2422 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Cirrus Holdco Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mrs Beatriz Francos Shorrock on 2023-08-21

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

16/11/2116 November 2021

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 ADOPT ARTICLES 30/06/2020

View Document

16/07/2016 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRRUS HOLDCO LIMITED

View Document

15/07/2015 July 2020 CESSATION OF COLIN ANTHONY WILLS AS A PSC

View Document

15/07/2015 July 2020 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLS

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SI1 PARSONS GREEN ST IVES CAMBS PE27 4AA ENGLAND

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

06/07/186 July 2018 11/06/18 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY WILLS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1616 June 2016 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