VANTAGE LAND - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 delete phone 01582 788870
2023-07-07 delete phone 01582 788879
2023-07-07 insert phone 01727 701330
2023-07-07 insert phone 01727 701389
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-12-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-11 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-18 delete source_ip 162.13.174.214
2021-08-18 insert source_ip 109.169.81.83
2021-08-18 update website_status EmptyPage => OK
2021-07-17 update website_status OK => EmptyPage
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-24 update website_status IndexPageFetchError => OK
2021-01-24 delete source_ip 162.13.174.213
2021-01-24 insert source_ip 162.13.174.214
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-12-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-20 update website_status OK => IndexPageFetchError
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-06-13 delete phone 01727 701330
2019-06-13 delete phone 01727 701389
2019-06-13 insert phone 01582 788870
2019-06-13 insert phone 01582 788879
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 delete fax 01727 701307
2019-03-31 delete index_pages_linkeddomain facebook.com
2019-03-31 delete index_pages_linkeddomain twitter.com
2019-03-31 delete phone 01727 701307
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-27 update robots_txt_status www.vantageland.co.uk: 200 => 0
2018-05-24 insert address Vantage Land, 17 High Street, Redbourn, St Albans, Hertfordshire, AL3 7LE
2018-05-24 insert terms_pages_linkeddomain aboutcookies.org
2018-05-24 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
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
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-11 update website_status DomainNotFound => OK
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-16 update website_status OK => DomainNotFound
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
2016-03-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2015-10-22 delete address Chaucer House, 4-6 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UR
2015-10-22 insert address 17 High Street Redbourn Hertfordshire AL3 7LE
2015-10-22 update primary_contact Chaucer House 4-6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR => 17 High Street Redbourn Hertfordshire AL3 7LE
2015-09-24 delete source_ip 87.83.179.196
2015-09-24 insert source_ip 162.13.174.213
2015-09-08 delete address CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS HERTS AL1 3UR
2015-09-08 insert address 17 HIGH STREET REDBOURN ST. ALBANS HERTFORDSHIRE ENGLAND AL3 7LE
2015-09-08 update registered_address
2015-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS HERTS AL1 3UR
2015-08-13 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-13 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-01 update statutory_documents 30/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-04 delete phone 01727 817476
2014-12-04 delete phone 01727 817480
2014-12-04 insert fax 01727 701307
2014-12-04 insert phone 01727 701307
2014-12-04 insert phone 01727 701330
2014-12-04 insert phone 01727 701389
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-03 update statutory_documents 30/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-11 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 delete phone 01727 811456
2012-07-10 update statutory_documents 30/06/12 FULL LIST
2012-01-17 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHANDNI PATEL
2011-07-05 update statutory_documents 30/06/11 FULL LIST
2011-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHANDNI PATEL / 07/01/2011
2010-07-12 update statutory_documents 30/06/10 FULL LIST
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG TUCKER
2010-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-12 update statutory_documents A DRAFT OF THE DIRECTORS REPORT 09/02/2010
2010-01-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-09 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-03 update statutory_documents SECRETARY APPOINTED MISS CHANDNI PATEL
2008-12-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY JADE BALKHAM
2008-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG TUCKER / 08/09/2008
2008-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG TUCKER / 08/09/2008
2008-07-18 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY VERSEC SECRETARIES LIMITED
2008-02-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CHAUCER HOUSE 4-6 UPPER MARLBOROUGH ROAD ST ALBANS AL1 3UR
2008-01-15 update statutory_documents NEW SECRETARY APPOINTED
2007-07-02 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-30 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-23 update statutory_documents DIRECTOR RESIGNED
2005-06-30 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-25 update statutory_documents COMPANY NAME CHANGED UK LAND CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/08/04
2004-07-27 update statutory_documents NEW SECRETARY APPOINTED
2004-07-27 update statutory_documents SECRETARY RESIGNED
2004-07-27 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents NEW SECRETARY APPOINTED
2004-07-13 update statutory_documents SECRETARY RESIGNED
2003-07-09 update statutory_documents S80A AUTH TO ALLOT SEC 30/06/03
2003-06-30 update statutory_documents SECRETARY RESIGNED
2003-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION