About

Registered Number: 07074381
Date of Incorporation: 12/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years ago)
Registered Address: KRE CORPORATE RECOVER LLP, Hedrich House 1st Floor, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Founded in 2009, Vantage Corporation Ltd has its registered office in Berkshire. There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWNTREE, Helen 28 April 2010 19 May 2010 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Christopher Richard 30 June 2014 10 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
LIQ14 - N/A 31 December 2018
LIQ03 - N/A 22 October 2018
LIQ03 - N/A 18 October 2017
4.20 - N/A 17 October 2016
AD01 - Change of registered office address 24 August 2016
RESOLUTIONS - N/A 22 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2016
TM01 - Termination of appointment of director 17 May 2016
AA01 - Change of accounting reference date 17 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 01 February 2016
AUD - Auditor's letter of resignation 15 January 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 09 October 2014
CH01 - Change of particulars for director 13 August 2014
AP03 - Appointment of secretary 01 July 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 November 2013
MR01 - N/A 21 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 14 July 2011
AA01 - Change of accounting reference date 14 July 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
CH01 - Change of particulars for director 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 27 May 2010
AD01 - Change of registered office address 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
NEWINC - New incorporation documents 12 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.