Download leads from Nexok and grow your business. Find out more

Vantage Motor Group Automotive Limited

Documents

Total Documents233
Total Pages1,322

Filing History

3 January 2024Termination of appointment of Philip Michael White as a director on 2 January 2024
18 September 2023Accounts for a dormant company made up to 31 December 2022
9 June 2023Confirmation statement made on 7 May 2023 with no updates
21 September 2022Accounts for a dormant company made up to 31 December 2021
13 June 2022Confirmation statement made on 7 May 2022 with no updates
12 May 2022Satisfaction of charge 16 in full
12 May 2022Satisfaction of charge 17 in full
12 May 2022Satisfaction of charge 18 in full
1 October 2021Accounts for a dormant company made up to 31 December 2020
10 June 2021Confirmation statement made on 7 May 2021 with updates
5 March 2021Accounts for a dormant company made up to 31 December 2019
18 June 2020Confirmation statement made on 7 May 2020 with no updates
19 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
19 December 2019Appointment of Mr Andrew Mallory as a director on 13 December 2019
19 December 2019Termination of appointment of Mark Allan Robinson as a director on 13 December 2019
26 September 2019Accounts for a dormant company made up to 31 December 2018
7 May 2019Confirmation statement made on 7 May 2019 with no updates
4 September 2018Accounts for a dormant company made up to 31 December 2017
17 May 2018Confirmation statement made on 12 May 2018 with no updates
10 October 2017Accounts for a dormant company made up to 31 December 2016
10 October 2017Accounts for a dormant company made up to 31 December 2016
12 May 2017Confirmation statement made on 12 May 2017 with updates
12 May 2017Confirmation statement made on 12 May 2017 with updates
3 August 2016Accounts for a dormant company made up to 31 December 2015
3 August 2016Accounts for a dormant company made up to 31 December 2015
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
15 December 2015Statement of capital on 15 December 2015
  • GBP 1
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
15 December 2015Statement by Directors
15 December 2015Statement of capital on 15 December 2015
  • GBP 1
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 December 2015Solvency Statement dated 10/12/15
15 December 2015Solvency Statement dated 10/12/15
15 December 2015Statement by Directors
9 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
9 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
18 June 2015Accounts for a dormant company made up to 31 December 2014
18 June 2015Accounts for a dormant company made up to 31 December 2014
6 May 2015Satisfaction of charge 20 in full
6 May 2015Satisfaction of charge 20 in full
7 October 2014Accounts for a dormant company made up to 31 December 2013
7 October 2014Accounts for a dormant company made up to 31 December 2013
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
1 October 2013Accounts for a dormant company made up to 31 December 2012
1 October 2013Accounts for a dormant company made up to 31 December 2012
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
5 April 2012Accounts for a dormant company made up to 31 December 2011
5 April 2012Accounts for a dormant company made up to 31 December 2011
5 September 2011Director's details changed for Mark Allan Robinson on 1 August 2011
5 September 2011Director's details changed for Mark Allan Robinson on 1 August 2011
5 September 2011Director's details changed for Mark Allan Robinson on 1 August 2011
21 June 2011Accounts for a dormant company made up to 31 December 2010
21 June 2011Accounts for a dormant company made up to 31 December 2010
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
13 July 2010Accounts for a dormant company made up to 31 December 2009
13 July 2010Accounts for a dormant company made up to 31 December 2009
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
29 December 2009Appointment of Mr Timothy James Ashley Swindin as a director
29 December 2009Appointment of Mr Timothy James Ashley Swindin as a director
2 October 2009Accounts for a small company made up to 31 December 2008
2 October 2009Accounts for a small company made up to 31 December 2008
10 June 2009Return made up to 13/05/09; full list of members
10 June 2009Return made up to 13/05/09; full list of members
6 June 2008Return made up to 13/05/08; full list of members
6 June 2008Return made up to 13/05/08; full list of members
28 April 2008Accounts for a dormant company made up to 31 December 2007
28 April 2008Accounts for a dormant company made up to 31 December 2007
23 April 2008Director appointed philip michael white
23 April 2008Appointment terminated director and secretary david hannam
23 April 2008Director appointed philip michael white
23 April 2008Appointment terminated director and secretary david hannam
11 June 2007Accounts for a dormant company made up to 31 December 2006
11 June 2007Accounts for a dormant company made up to 31 December 2006
23 May 2007Return made up to 13/05/07; full list of members
23 May 2007Return made up to 13/05/07; full list of members
6 June 2006Return made up to 13/05/06; full list of members
6 June 2006Return made up to 13/05/06; full list of members
3 May 2006Accounts for a dormant company made up to 31 December 2005
3 May 2006Accounts for a dormant company made up to 31 December 2005
19 May 2005Return made up to 13/05/05; full list of members
19 May 2005Return made up to 13/05/05; full list of members
5 April 2005Accounts for a small company made up to 31 December 2004
5 April 2005Accounts for a small company made up to 31 December 2004
6 August 2004Accounts for a medium company made up to 31 December 2003
6 August 2004Accounts for a medium company made up to 31 December 2003
17 June 2004Return made up to 13/05/04; full list of members
17 June 2004Return made up to 13/05/04; full list of members
2 December 2003New secretary appointed;new director appointed
2 December 2003Secretary resigned
2 December 2003Secretary resigned
2 December 2003New secretary appointed;new director appointed
2 September 2003Return made up to 13/05/03; full list of members
2 September 2003Return made up to 13/05/03; full list of members
21 June 2003Resolutions
  • RES13 ‐ Re-purch aggre app 30/05/03
21 June 2003Resolutions
  • RES13 ‐ Re-purch aggre app 30/05/03
19 June 2003Company name changed harper cooney LIMITED\certificate issued on 19/06/03
19 June 2003Company name changed harper cooney LIMITED\certificate issued on 19/06/03
6 May 2003New director appointed
6 May 2003New director appointed
29 April 2003Particulars of mortgage/charge
29 April 2003Particulars of mortgage/charge
29 April 2003Particulars of mortgage/charge
29 April 2003Particulars of mortgage/charge
26 April 2003New secretary appointed
26 April 2003Director resigned
26 April 2003New secretary appointed
26 April 2003Secretary resigned
26 April 2003Secretary resigned
26 April 2003Director resigned
26 April 2003Director resigned
26 April 2003Director resigned
23 April 2003Full accounts made up to 31 December 2002
23 April 2003Full accounts made up to 31 December 2002
18 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
18 April 2003Declaration of assistance for shares acquisition
18 April 2003Declaration of assistance for shares acquisition
18 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
15 April 2003Declaration of satisfaction of mortgage/charge
14 April 2003Particulars of mortgage/charge
14 April 2003Particulars of mortgage/charge
14 April 2003Particulars of mortgage/charge
14 April 2003Particulars of mortgage/charge
14 April 2003Particulars of mortgage/charge
14 April 2003Particulars of mortgage/charge
24 June 2002Full accounts made up to 31 December 2001
24 June 2002Full accounts made up to 31 December 2001
24 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 July 2001Full accounts made up to 31 December 2000
17 July 2001Full accounts made up to 31 December 2000
18 June 2001Company name changed drovebadge LIMITED\certificate issued on 18/06/01
18 June 2001Company name changed drovebadge LIMITED\certificate issued on 18/06/01
31 May 2001Return made up to 13/05/01; full list of members
31 May 2001Return made up to 13/05/01; full list of members
12 July 2000Full accounts made up to 31 December 1999
12 July 2000Full accounts made up to 31 December 1999
9 June 2000Return made up to 13/05/00; full list of members
9 June 2000Return made up to 13/05/00; full list of members
8 November 1999Ad 18/11/83--------- £ si 98@1
8 November 1999Ad 18/11/83--------- £ si 98@1
25 October 1999Particulars of contract relating to shares
25 October 1999Ad 13/10/99--------- £ si 90000@1=90000 £ ic 10000/100000
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 October 1999Particulars of contract relating to shares
25 October 1999Ad 13/10/99--------- £ si 90000@1=90000 £ ic 10000/100000
25 October 1999£ nc 10000/100000 13/10/99
25 October 1999£ nc 10000/100000 13/10/99
7 September 1999Full accounts made up to 31 December 1998
7 September 1999Full accounts made up to 31 December 1998
7 July 1999Particulars of mortgage/charge
7 July 1999New secretary appointed
7 July 1999Particulars of mortgage/charge
7 July 1999New secretary appointed
7 July 1999Secretary resigned
7 July 1999Secretary resigned
1 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned
1 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned
4 May 1999Particulars of mortgage/charge
4 May 1999Particulars of mortgage/charge
6 August 1998New secretary appointed
6 August 1998New secretary appointed
21 July 1998Full accounts made up to 31 December 1997
21 July 1998Full accounts made up to 31 December 1997
20 May 1998Return made up to 13/05/98; no change of members
20 May 1998Return made up to 13/05/98; no change of members
25 March 1998Director resigned
25 March 1998Director resigned
4 June 1997Full accounts made up to 31 December 1996
4 June 1997Full accounts made up to 31 December 1996
23 May 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
23 May 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
26 May 1996Full accounts made up to 31 December 1995
26 May 1996Full accounts made up to 31 December 1995
24 May 1996Return made up to 25/05/96; full list of members
24 May 1996Return made up to 25/05/96; full list of members
27 September 1995Director resigned
27 September 1995Director resigned
17 July 1995Full accounts made up to 31 December 1994
17 July 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
28 July 1994Full accounts made up to 31 December 1993
28 July 1994Full accounts made up to 31 December 1993
27 May 1992Full accounts made up to 31 December 1991
27 May 1992Full accounts made up to 31 December 1991
11 June 1990Full accounts made up to 31 December 1989
11 June 1990Full accounts made up to 31 December 1989
29 September 1989Accounting reference date extended from 30/09 to 31/12
29 September 1989Accounting reference date extended from 30/09 to 31/12
19 May 1988Full group accounts made up to 30 September 1987
19 May 1988Full group accounts made up to 30 September 1987
10 September 1986Full accounts made up to 31 March 1985
10 September 1986Full accounts made up to 31 March 1985
18 November 1983Incorporation
18 November 1983Incorporation
Sign up now to grow your client base. Plans & Pricing