VANTAGE TELECOM LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

09/12/249 December 2024 Change of details for Mr Kevin John Brady as a person with significant control on 2024-09-02

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

10/07/2410 July 2024 Termination of appointment of Christopher Brady as a director on 2024-07-10

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

12/12/2312 December 2023 Appointment of Mr Christopher Brady as a director on 2023-12-07

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-03 with updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/07/2314 July 2023 Termination of appointment of Darren Leslie Fagan as a director on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Stuart Howitt as a director on 2023-07-14

View Document

14/07/2314 July 2023 Cessation of Stuart Howitt as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Cessation of Darren Leslie Fagan as a person with significant control on 2023-07-14

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

26/06/2326 June 2023 Change of details for Mr Kevin John Brady as a person with significant control on 2023-05-30

View Document

26/06/2326 June 2023 Appointment of Mr Stuart Howitt as a director on 2023-05-30

View Document

26/06/2326 June 2023 Appointment of Mr Darren Leslie Fagan as a director on 2023-05-30

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

26/06/2326 June 2023 Notification of Darren Leslie Fagan as a person with significant control on 2023-05-30

View Document

26/06/2326 June 2023 Notification of Stuart Howitt as a person with significant control on 2023-05-30

View Document

07/06/237 June 2023 Termination of appointment of Christopher Brady as a director on 2023-05-30

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/12/2115 December 2021 Registered office address changed from Unit D22 Heritage Way Gosport PO12 4BG England to Tml House 1a the Anchorage Gosport PO12 1LY on 2021-12-15

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-03 with no updates

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