About

Registered Number: 07613241
Date of Incorporation: 21/04/2011 (14 years ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square, Springfields, Manchester, M3 3EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Fully Satisfied

N/A

A registered charge 12 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.