VANTAGE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Change of details for Mr Terry Couzens as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Terry Couzens on 2025-06-05

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

01/03/231 March 2023 Termination of appointment of Peter Colin Murray Joy as a director on 2023-02-28

View Document

01/03/231 March 2023 Cessation of Peter Colin Murray Joy as a person with significant control on 2023-02-28

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/02/231 February 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN MURRAY JOY / 01/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY COUZENS / 01/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/01/1810 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/08/175 August 2017 REGISTERED OFFICE CHANGED ON 05/08/2017 FROM UNIT 20 BLACKHOUSE FARM BLACKHOUSE ROAD COLGATE WEST SUSSEX RH13 6HS

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR TERRY COUZENS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 COMPANY NAME CHANGED BURZET LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 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