VANTAGE AVIATION - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-27 => 2023-06-27
2024-04-08 update accounts_next_due_date 2024-03-27 => 2025-03-27
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-05-22 delete person James Newton
2023-04-07 update accounts_last_madeup_date 2021-06-27 => 2022-06-27
2023-04-07 update accounts_next_due_date 2023-03-27 => 2024-03-27
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/06/22
2022-09-08 delete address 68 WEST STREET WARMINSTER WILTSHIRE BA12 8JW
2022-09-08 insert address 3 NEWOPAUL WAY NEWOPAUL WAY WARMINSTER BUSINESS PARK WARMINSTER ENGLAND BA12 8RY
2022-09-08 update registered_address
2022-09-01 delete alias Vantage Aviation
2022-09-01 delete alias Vantage Aviation Ltd
2022-09-01 delete index_pages_linkeddomain vantageaviation.com
2022-09-01 delete index_pages_linkeddomain wingnut-websites.com
2022-09-01 delete industry_tag aviation
2022-09-01 delete registration_number 06291857
2022-09-01 insert alias vantageaviation.co.uk
2022-09-01 update name Vantage Aviation => vantageaviation.co.uk
2022-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2022 FROM 68 WEST STREET WARMINSTER WILTSHIRE BA12 8JW
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-28 => 2021-06-27
2022-07-07 update accounts_next_due_date 2022-06-25 => 2023-03-27
2022-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/06/21
2022-04-07 update account_ref_day 28 => 27
2022-04-07 update accounts_next_due_date 2022-03-28 => 2022-06-25
2022-03-25 update statutory_documents PREVSHO FROM 28/06/2021 TO 27/06/2021
2022-03-20 update website_status OK => FlippedRobots
2022-03-07 update num_mort_outstanding 5 => 3
2022-03-07 update num_mort_satisfied 3 => 5
2022-02-11 delete email fl..@vantageaviation.com
2022-02-11 delete source_ip 77.72.1.24
2022-02-11 insert source_ip 109.70.148.43
2022-02-11 update website_status FlippedRobots => OK
2022-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918570005
2022-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918570007
2021-12-22 update website_status OK => FlippedRobots
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-28 => 2020-06-28
2021-07-07 update accounts_next_due_date 2021-06-28 => 2022-03-28
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20
2021-02-08 update num_mort_charges 6 => 8
2021-02-08 update num_mort_outstanding 4 => 5
2021-02-08 update num_mort_satisfied 2 => 3
2021-01-16 delete source_ip 89.248.51.5
2021-01-16 insert source_ip 77.72.1.24
2020-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062918570007
2020-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062918570008
2020-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062918570003
2020-09-27 insert phone +44 (0) 1264 773900
2020-07-08 update accounts_last_madeup_date 2018-06-28 => 2019-06-28
2020-07-08 update accounts_next_due_date 2020-06-28 => 2021-06-28
2020-06-28 update statutory_documents 28/06/19 TOTAL EXEMPTION FULL
2020-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-03-28 => 2020-06-28
2019-08-07 update accounts_last_madeup_date 2017-06-29 => 2018-06-28
2019-08-07 update accounts_next_due_date 2019-06-28 => 2020-03-28
2019-07-28 update statutory_documents 28/06/18 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-29 => 2019-06-28
2019-03-28 update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018
2018-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-29
2018-07-08 update accounts_next_due_date 2018-06-28 => 2019-03-29
2018-06-28 update statutory_documents 29/06/17 TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-28
2018-03-28 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2018-03-15 insert person Ric Fox
2018-03-07 update num_mort_charges 5 => 6
2018-03-07 update num_mort_outstanding 3 => 4
2018-01-30 insert website_emails ad..@vantageaviation.co.uk
2018-01-30 delete alias Vantage Aviation Limited
2018-01-30 delete email fl..@vantageaviation.co.uk
2018-01-30 insert email ad..@vantageaviation.co.uk
2018-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062918570006
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA DUVAL
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEWTON
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-09 update num_mort_charges 4 => 5
2017-01-09 update num_mort_outstanding 2 => 3
2016-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062918570005
2016-09-08 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-09-08 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-08-29 update description
2016-08-29 update statutory_documents 25/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-14 update num_mort_charges 3 => 4
2016-05-14 update num_mort_outstanding 1 => 2
2016-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062918570004
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-13 update num_mort_charges 2 => 3
2016-03-13 update num_mort_outstanding 0 => 1
2016-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062918570003
2016-02-12 update num_mort_outstanding 2 => 0
2016-02-12 update num_mort_satisfied 0 => 2
2016-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-09-08 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-08-20 update statutory_documents 25/06/15 FULL LIST
2015-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA DUVAL
2015-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA DUVAL
2015-06-13 delete index_pages_linkeddomain mojoportal.com
2015-06-13 delete index_pages_linkeddomain styleshout.com
2015-06-13 delete service_pages_linkeddomain mojoportal.com
2015-06-13 delete service_pages_linkeddomain styleshout.com
2015-05-15 update description
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-14 delete source_ip 89.248.51.22
2015-02-14 insert source_ip 89.248.51.5
2014-11-27 insert phone + 44 (0)1225 761690
2014-09-07 delete address 68 WEST STREET WARMINSTER WILTSHIRE ENGLAND BA12 8JW
2014-09-07 insert address 68 WEST STREET WARMINSTER WILTSHIRE BA12 8JW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-09-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-08-06 update statutory_documents 25/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete about_pages_linkeddomain composurephotography.com
2013-09-27 delete alias Composure Design
2013-09-27 delete contact_pages_linkeddomain composurephotography.com
2013-09-27 delete index_pages_linkeddomain composurephotography.com
2013-09-27 delete service_pages_linkeddomain composurephotography.com
2013-09-27 insert about_pages_linkeddomain mojoportal.com
2013-09-27 insert about_pages_linkeddomain styleshout.com
2013-09-27 insert contact_pages_linkeddomain mojoportal.com
2013-09-27 insert contact_pages_linkeddomain styleshout.com
2013-09-27 insert index_pages_linkeddomain mojoportal.com
2013-09-27 insert index_pages_linkeddomain styleshout.com
2013-09-27 insert service_pages_linkeddomain mojoportal.com
2013-09-27 insert service_pages_linkeddomain styleshout.com
2013-09-06 delete address 68 68 WEST STREET WARMINSTER WILTSHIRE UNITED KINGDOM BA12 8JW
2013-09-06 insert address 68 WEST STREET WARMINSTER WILTSHIRE ENGLAND BA12 8JW
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-09-06 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-08-28 update website_status OK => FlippedRobots
2013-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 68 68 WEST STREET WARMINSTER WILTSHIRE BA12 8JW UNITED KINGDOM
2013-08-16 update statutory_documents 25/06/13 FULL LIST
2013-06-25 delete address 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN
2013-06-25 insert address 68 WEST STREET WARMINSTER WILTSHIRE UNITED KINGDOM BA12 8JW
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update registered_address
2013-06-25 delete address 68 WEST STREET WARMINSTER WILTSHIRE UNITED KINGDOM BA12 8JW
2013-06-25 insert address 68 68 WEST STREET WARMINSTER WILTSHIRE UNITED KINGDOM BA12 8JW
2013-06-25 update registered_address
2013-06-22 delete sic_code 6220 - Non-scheduled air transport
2013-06-22 insert sic_code 51102 - Non-scheduled passenger air transport
2013-06-22 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-22 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-05-29 update website_status OK => DNSError
2013-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 68 WEST STREET WARMINSTER WILTSHIRE BA12 8JW UNITED KINGDOM
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2013 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN
2012-08-21 update statutory_documents 25/06/12 FULL LIST
2012-02-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 25/06/11 FULL LIST
2011-02-16 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 25/06/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA DUVAL / 25/06/2010
2010-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents SECRETARY APPOINTED DONNA DUVAL
2008-09-04 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
2008-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA DUVAL / 01/01/2008
2008-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES, NEWTON / 01/01/2008
2008-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2008 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU
2008-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-25 update statutory_documents SECRETARY RESIGNED
2007-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION