VANTAGE PRIVATE FINANCE LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY HENRIETTA GESTETNER / 01/02/2022
2021-12-07 delete address 3RD FLOOR, PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD ENGLAND WD6 1JH
2021-12-07 insert address THIRD FLOOR THE EDWARD HYDE BUILDING 38 CLARENDON ROAD WATFORD UNITED KINGDOM WD17 1JW
2021-12-07 update registered_address
2021-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / VANTAGE FINANCE LIMITED / 20/09/2021
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM 3RD FLOOR, PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD WD6 1JH ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTAGE FINANCE LIMITED
2021-02-23 update statutory_documents CESSATION OF HAMSARD 3389 LIMITED AS A PSC
2021-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES
2019-10-07 update account_ref_day 29 => 31
2019-10-07 update account_ref_month 2 => 12
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-09-30
2019-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-05 update statutory_documents PREVSHO FROM 28/02/2019 TO 31/12/2018
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY HENRIETTA LANDAU / 25/01/2018
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-07 delete address 1SR FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2018-03-07 insert address 3RD FLOOR, PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD ENGLAND WD6 1JH
2018-03-07 update reg_address_care_of SHELLEY STOCK HUTTER LLP => null
2018-03-07 update registered_address
2018-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2018 FROM C/O SHELLEY STOCK HUTTER LLP 1SR FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2018-02-09 update statutory_documents DIRECTOR APPOINTED MR DANNY STEPHEN WATERS
2018-02-09 update statutory_documents DIRECTOR APPOINTED MS EMILY HENRIETTA LANDAU
2018-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY HODGE
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JOANNA HODGE / 28/02/2017
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-05-14 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-14 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-01 update statutory_documents 28/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-04-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-08 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-03 update statutory_documents 28/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-07 delete address 1SR FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2014-05-07 insert address 1SR FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-04-25 update statutory_documents 28/02/14 FULL LIST
2014-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JOANNA HODGE / 27/02/2014
2014-02-07 delete address GERRARDS HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8ES
2014-02-07 insert address 1SR FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2014-02-07 update reg_address_care_of null => SHELLEY STOCK HUTTER LLP
2014-02-07 update registered_address
2014-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2014 FROM GERRARDS HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES ENGLAND
2014-01-13 update statutory_documents COMPANY BUSINESS 26/11/2013
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-23 delete address BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE UNITED KINGDOM SL1 8DF
2013-06-23 insert address GERRARDS HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8ES
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-28 => 2013-11-30
2013-06-23 update registered_address
2013-03-13 update statutory_documents 28/02/13 FULL LIST
2012-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF UNITED KINGDOM
2012-03-05 update statutory_documents 28/02/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JOANNA BARRETT / 31/10/2011
2011-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION