VANTAGE MOTOR GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Philip Michael White as a director on 2024-01-02

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/12/1320 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN ROBINSON / 01/08/2011

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES ASHLEY SWINDIN

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WHITE / 06/11/2009

View Document

04/12/094 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN ROBINSON / 06/11/2009

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PHILIP MICHAEL WHITE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HANNAM

View Document

04/01/084 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 RE-PURCH AGGR APPR 30/05/03

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED
HARPER HOLDINGS LIMITED
CERTIFICATE ISSUED ON 19/06/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0318 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0318 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0225 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

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

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 ￯﾿ᄑ IC 10526/7052
02/04/99
￯﾿ᄑ SR 3474@1=3474

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 POS 02/04/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 06/11/98; CHANGE OF MEMBERS

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL GROUP 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

02/12/942 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 AUDITOR'S RESIGNATION

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 NC INC ALREADY ADJUSTED 16/04/91

View Document

30/05/9130 May 1991 ￯﾿ᄑ NC 10000/20000
16/04/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 COMPANY NAME CHANGED
FRESHTEMP LIMITED
CERTIFICATE ISSUED ON 24/11/89

View Document

02/11/892 November 1989 NC INC ALREADY ADJUSTED
16/10/89

View Document

02/11/892 November 1989 ￯﾿ᄑ NC 1000/10000
16/10/

View Document

29/09/8929 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/03/8915 March 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/8915 March 1989 ALTER MEM AND ARTS 251188

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information