Having been setup in 2011, Vantage Design & Build Ltd are based in Manchester, it's status is listed as "Liquidation". The current directors of this business are listed as Rowntree, Charles James, Scott, Christopher Richard in the Companies House registry. We do not know the number of employees at Vantage Design & Build Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWNTREE, Charles James | 21 April 2011 | 30 June 2014 | 1 |
SCOTT, Christopher Richard | 30 June 2014 | 10 June 2015 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 July 2019 | |
AM10 - N/A | 21 June 2019 | |
AM22 - N/A | 21 June 2019 | |
AM10 - N/A | 01 March 2019 | |
MR04 - N/A | 15 September 2018 | |
AM10 - N/A | 10 August 2018 | |
AM19 - N/A | 29 June 2018 | |
AM10 - N/A | 01 February 2018 | |
AM10 - N/A | 07 August 2017 | |
AM19 - N/A | 27 July 2017 | |
2.24B - N/A | 07 February 2017 | |
2.23B - N/A | 27 September 2016 | |
2.17B - N/A | 05 September 2016 | |
2.16B - N/A | 09 August 2016 | |
AD01 - Change of registered office address | 11 July 2016 | |
2.12B - N/A | 08 July 2016 | |
AR01 - Annual Return | 19 May 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
AA01 - Change of accounting reference date | 18 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 | |
MR01 - N/A | 06 October 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2015 | |
AR01 - Annual Return | 19 May 2015 | |
MR01 - N/A | 19 December 2014 | |
AA - Annual Accounts | 09 October 2014 | |
CH01 - Change of particulars for director | 13 August 2014 | |
SH01 - Return of Allotment of shares | 14 July 2014 | |
RESOLUTIONS - N/A | 09 July 2014 | |
AP03 - Appointment of secretary | 01 July 2014 | |
TM02 - Termination of 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 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 01 May 2012 | |
CH03 - Change of particulars for secretary | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 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 | |
NEWINC - New incorporation documents | 21 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 September 2015 | Fully Satisfied |
N/A |
A registered charge | 12 December 2014 | Outstanding |
N/A |