TOWD POINT MORTGAGE FUNDING 2019-VANTAGE2 PLC

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a members' voluntary winding up

View Document

02/02/242 February 2024 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 2024-02-02

View Document

29/01/2429 January 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Declaration of solvency

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

24/01/2424 January 2024 Satisfaction of charge 122760390002 in full

View Document

17/11/2317 November 2023 Satisfaction of charge 122760390001 in full

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Change of details for Towd Point Mortgage Funding 2019-Vantage2 Holdings Limited as a person with significant control on 2019-10-22

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Director's details changed for Miss Aline Sternberg on 2021-11-24

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.1) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

10/08/2010 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / TOWD POINT MORTGAGE FUNDING 2019-VANTAGE2 HOLDINGS LIMITED / 07/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE STERNBERG / 31/07/2020

View Document

10/08/2010 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122760390002

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122760390001

View Document

07/11/197 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 50000

View Document

30/10/1930 October 2019 COMMENCE BUSINESS AND BORROW

View Document

30/10/1930 October 2019 APPLICATION COMMENCE BUSINESS

View Document

29/10/1929 October 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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