This company is commonly known as Vantage Computing Limited. The company was founded 32 years ago and was given the registration number 02709295. The firm's registered office is in HALLS GREEN. You can find them at 1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, Herts. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | VANTAGE COMPUTING LIMITED |
---|---|---|
Company Number | : | 02709295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 April 1992 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, Herts, England, SG4 7DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP | Director | 01 February 2019 | Active |
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP | Director | 01 February 2019 | Active |
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP | Secretary | 31 October 2003 | Active |
124 Hazelwood Drive, St. Albans, AL4 0UZ | Secretary | 31 July 1996 | Active |
25a New Road, Harlow, CM17 0DU | Secretary | 23 April 1992 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 23 April 1992 | Active |
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP | Director | 18 September 2006 | Active |
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP | Director | 30 June 2011 | Active |
124 Hazelwood Drive, St. Albans, AL4 0UZ | Director | 23 April 1992 | Active |
25a New Road, Harlow, CM17 0DU | Director | 23 April 1992 | Active |
25a New Road, Harlow, CM17 0DU | Director | 23 April 1992 | Active |
North House, 6 Greenhill Bank Road, New Mill, HD9 1LU | Director | 18 September 2006 | Active |
43 Archers Ride, Welwyn Garden City, AL7 4PR | Director | 23 April 1992 | Active |
1st Floor Mradow Barn, Fairclough Hall Farm, Halls Green, SG4 7DP | Director | 27 July 2011 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 23 April 1992 | Active |
Asolvi As | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | Sluppenvegen 25, 7037 Trondheim, Trondheim, Norway, |
Nature of control | : |
|
Anthony Robert Milford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadow Barn, Fairclough Hall Farm, Halls Green, United Kingdom, SG4 7DP |
Nature of control | : |
|
Abigail Milford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadow Barn, Fairclough Hall Farm, Halls Green, United Kingdom, SG4 7DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-24 | Dissolution | Dissolution application strike off company. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination secretary company with name termination date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Annual return | Second filing of annual return with made up date. | Download |
2019-01-28 | Capital | Capital allotment shares. | Download |
2019-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Annual return | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.