VANTAGE SPACES GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CESSATION OF ROBIN CHARLES EDWARDS AS A PSC

View Document

18/05/2018 May 2020 CESSATION OF CHRISTINE JOAN EDWARDS AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRO-LEAF LIMITED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED RUSSELL EDWARDS

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EDWARDS

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED NICHOLAS EDWARDS

View Document

25/02/2025 February 2020 COMPANY NAME CHANGED LOOKS-LIKE-REAL LIMITED CERTIFICATE ISSUED ON 25/02/20

View Document

25/02/2025 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

31/05/1631 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES EDWARDS / 01/05/2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM BOTANIC HOUSE 4 ASTON MOUNT LEEDS WEST YORKSHIRE LS13 2BY UNITED KINGDOM

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CHRISTINE JOAN EDWARDS

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

09/05/139 May 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