VANTAGE & CO GROUP LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Persons with significant control. Psc name: Mr Stephen Craig Rankin. Change date: 2023-04-18. 2023-04-18 View Report
Officers. Officer name: Mr Stephen Craig Rankin. Change date: 2023-04-18. 2023-04-18 View Report
Address. Old address: Unit 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change date: 2023-04-18. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type total exemption full. 2022-04-28 View Report
Change of name. Description: Company name changed form construction midlands LIMITED\certificate issued on 15/02/22. 2022-02-15 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Persons with significant control. Cessation date: 2020-09-03. Psc name: James William Hughes. 2020-09-16 View Report
Officers. Termination date: 2020-09-03. Officer name: James William Hughes. 2020-09-16 View Report
Resolution. Description: Resolutions. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2020-01-02 View Report
Officers. Officer name: Iain David Johnson. Termination date: 2019-05-31. 2019-06-03 View Report
Persons with significant control. Psc name: Mr James William Hughes. Change date: 2017-04-26. 2019-05-01 View Report
Persons with significant control. Change date: 2017-04-27. Psc name: Mr Stephen Craig Rankin. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2019-04-30 View Report
Officers. Change date: 2019-02-05. Officer name: Mr Iain David Johnson. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Officers. Change date: 2019-01-11. Officer name: Mr Stephen Craig Rankin. 2019-01-11 View Report
Address. New address: Unit 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA. Change date: 2019-01-11. Old address: Unit 14 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-07-12 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Capital. Capital allotment shares. 2018-04-30 View Report
Accounts. Change account reference date company previous shortened. 2018-04-16 View Report
Persons with significant control. Change date: 2017-04-27. Psc name: Mr James William Hughes. 2017-07-26 View Report
Persons with significant control. Psc name: Stephen Craig Rankin. Notification date: 2017-04-27. 2017-07-26 View Report
Officers. Officer name: Mr Iain David Johnson. Appointment date: 2017-04-28. 2017-05-16 View Report
Officers. Appointment date: 2017-04-28. Officer name: Mr Stephen Craig Rankin. 2017-05-16 View Report
Address. Old address: George Street Chambers, 36-37 George Street Birmingham B3 1QA United Kingdom. New address: Unit 14 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL. Change date: 2017-05-03. 2017-05-03 View Report
Resolution. Description: Resolutions. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type dormant. 2017-03-30 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Incorporation. Capital: GBP 1 2015-07-22 View Report