VANTAGE RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/01/2526 January 2025 Change of details for Mr David Richard Vearncombe as a person with significant control on 2023-10-20

View Document

26/01/2526 January 2025 Notification of Julia Vearncombe as a person with significant control on 2023-10-20

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

03/10/233 October 2023 Termination of appointment of Melissa Jane France as a director on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Cessation of Julia Vearncombe as a person with significant control on 2023-06-22

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/06/236 June 2023 Registration of charge 066710540003, created on 2023-06-05

View Document

05/05/235 May 2023 Satisfaction of charge 066710540002 in full

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Appointment of Mrs Melissa Jane France as a director on 2022-01-04

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/12/2012 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 3A PEEKS BROOK LANE HORLEY SURREY RH6 9ST ENGLAND

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SOLO HOUSE LONDON ROAD HORSHAM RH12 1AT ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

05/10/195 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

06/09/196 September 2019 30/05/19 STATEMENT OF CAPITAL GBP 1132

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 SUB DIV 08/10/2018

View Document

11/07/1911 July 2019 SUB-DIVISION 08/10/18

View Document

17/10/1817 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 SUB-DIVISION 30/07/18

View Document

21/09/1821 September 2018 ADOPT ARTICLES 03/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

20/11/1720 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM THE BEEHIVE CITY PLACE LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066710540002

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM GROUND FLOOR 2 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ ENGLAND

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD VEARNCOMBE / 01/01/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD VEARNCOMBE / 01/01/2011

View Document

09/09/119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD VEARNCOMBE / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 16 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4RU ENGLAND

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0924 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 7 BISHAM CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7QP UNITED KINGDOM

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED ZEELO LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR DAVID RICHARD VEARNCOMBE

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIA VEARNCOMBE

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MRS JULIA VEARNCOMBE

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MR DAVID VEARNCOMBE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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