GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on 2020-03-03. Company's previous address: Windsor Court 9-13 Olton Road Shirley Solihull West Midlands B90 3NF.
filed on: 3rd, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-10-31 (was 2020-01-31).
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-09
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 9th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-09
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 4th, June 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Windsor Court 9-13 Olton Road Shirley Solihull West Midlands B90 3NF. Change occurred on 2018-02-15. Company's previous address: Windsor Court 9-13 Olton Road Shirley Solihull B90 3NF England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Windsor Court 9-13 Olton Road Shirley Solihull B90 3NF. Change occurred on 2018-02-08. Company's previous address: Moss House 8 Druids Lane Birmingham B14 5SN.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-09
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-01
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-09
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2014-10-31
filed on: 27th, March 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-09
filed on: 17th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2013-10-31
filed on: 3rd, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-09
filed on: 9th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 200.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-09-09
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mr. S Parkinson Moss House 8 Druids Lane Birmingham B14 5SN United Kingdom on 2013-09-09
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-09-05: 200.00 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vantage apartment properties LTDcertificate issued on 05/09/13
filed on: 5th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 30th, October 2012
| incorporation
|
Free Download
(31 pages)
|