VANTIS AUDIT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a members' voluntary winding up

View Document

15/12/2315 December 2023 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 82 st John Street London EC1M 4JN on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Declaration of solvency

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/09/2110 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MS JANET ANN RICKLER / 20/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SCOTT / 20/08/2017

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JANET ANN RICKLER / 20/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SCOTT / 20/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET ANN RICKLER / 20/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUGHES / 20/08/2017

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SCOTT / 01/08/2016

View Document

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN RICKLER / 19/04/2016

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN RICKLER / 19/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/14

View Document

03/09/153 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/09/134 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 06/12/12

View Document

11/12/1211 December 2012 SUB DIVISION 29/11/2012

View Document

06/12/126 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/126 December 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/12/126 December 2012 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/126 December 2012 COMPANY NAME CHANGED HLB VANTIS AUDIT PLC CERTIFICATE ISSUED ON 06/12/12

View Document

06/12/126 December 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/126 December 2012 REREG PLC TO PRI; RES02 PASS DATE:06/12/2012

View Document

30/11/1230 November 2012 CONSOLIDATION 29/11/12

View Document

30/11/1230 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 AUDITOR'S RESIGNATION

View Document

04/11/104 November 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

17/09/1017 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/10/0922 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

03/04/063 April 2006 COMPANY NAME CHANGED HLB AV AUDIT PLC CERTIFICATE ISSUED ON 03/04/06

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NC INC ALREADY ADJUSTED 30/03/04

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

24/07/0224 July 2002 CONSOLIDATION 20/06/02

View Document

24/07/0224 July 2002 £ NC 1000/50138 20/06/

View Document

24/07/0224 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0224 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0224 July 2002 49998 20/06/02

View Document

24/07/0224 July 2002 NC INC ALREADY ADJUSTED 20/06/02

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 REREG PRI-PLC 20/06/02

View Document

02/07/022 July 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/022 July 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/022 July 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/022 July 2002 AUDITORS' REPORT

View Document

02/07/022 July 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/022 July 2002 AUDITORS' STATEMENT

View Document

02/07/022 July 2002 BALANCE SHEET

View Document

02/07/022 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0129 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0129 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 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