VANTAGE TRANSITION LTD

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

17/03/2517 March 2025 Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2025-03-17

View Document

12/10/2412 October 2024 Cessation of Tolu Olajide Babalola as a person with significant control on 2024-10-11

View Document

12/10/2412 October 2024 Cessation of Fehintola Akinremi as a person with significant control on 2024-10-11

View Document

12/10/2412 October 2024 Notification of Ethan Sandifer as a person with significant control on 2024-10-11

View Document

12/10/2412 October 2024 Appointment of Mr Ethan David Phillip Sandifer as a director on 2024-10-11

View Document

12/10/2412 October 2024 Registered office address changed from 28 Great Clayne Road Gravesend DA12 2FG United Kingdom to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-10-12

View Document

12/10/2412 October 2024 Termination of appointment of Tolu Olajide Babalola as a director on 2024-10-11

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS FEHINTOLA BABALOLA / 10/03/2019

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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