Vantage Distribution LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Vantage Distribution Limited
REGENERSIS DISTRIBUTION LTD
INTEC DISTRIBUTION LIMITED
BETA BUSINESS LIMITED
Company type Private Limited Company , Liquidation Company Number 03314092 Record last updated Thursday, January 18, 2018 10:56:09 PM UTC Official Address Town Wall House Balkerne Hill Colchestersex Co33ad Castle There are 372 companies registered at this street
Locality Castle Region Essex, England Postal Code CO33AD Sector Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Visits VANTAGE DISTRIBUTION LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-1 2022-12 2023-1 2024-1 2024-7 2025-3 0 1 2 3 Searches VANTAGE DISTRIBUTION LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2013-7 2017-9 0 1 2 Document Type Publication date Download link Registry Dec 7, 2017 Insolvency Registry Dec 7, 2017 Insolvency 7979250... Registry Dec 22, 2016 Change of particulars for corporate secretary Registry Dec 22, 2016 Change of particulars for corporate secretary 2598254... Registry Oct 26, 2016 Change of registered office address Registry Oct 26, 2016 Change of registered office address 7955872... Registry Oct 21, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Oct 21, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Oct 21, 2016 Resolution Registry Oct 21, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Oct 21, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Oct 21, 2016 Resolution Registry Sep 2, 2016 Change of registered office address Registry Sep 2, 2016 Change of registered office address 2597786... Registry Jun 7, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 7, 2016 Statement of satisfaction of a charge / full / charge no 1 2597421... Registry Jun 7, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 7, 2016 Statement of satisfaction of a charge / full / charge no 1 2597421... Registry Jun 7, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 7, 2016 Statement of satisfaction of a charge / full / charge no 1 2597421... Financials Apr 11, 2016 Annual accounts Financials Apr 11, 2016 Annual accounts 7947636... Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Mar 24, 2016 Company name change Registry Mar 2, 2016 Annual return Registry Mar 2, 2016 Annual return 2597016... Registry Dec 2, 2015 Change of particulars for director Registry Dec 2, 2015 Change of particulars for director 2596017... Registry Jun 24, 2015 Change of particulars for director Registry Jun 24, 2015 Change of particulars for director 2595343... Financials Apr 16, 2015 Annual accounts Financials Apr 16, 2015 Annual accounts 7926125... Registry Mar 5, 2015 Annual return Registry Mar 5, 2015 Resignation of one Director Registry Mar 5, 2015 Resignation of one Director 2594879... Registry Mar 5, 2015 Annual return Registry Mar 5, 2015 Resignation of one Director Registry Mar 5, 2015 Resignation of one Director 2594879... Registry Feb 18, 2015 Change of particulars for director Registry Feb 18, 2015 Change of particulars for director 2594813... Registry Feb 10, 2015 Change of registered office address Registry Feb 10, 2015 Change of registered office address 2594782... Registry Nov 26, 2014 Appointment of a person as Secretary Registry Nov 26, 2014 Resignation of one Secretary Registry Nov 26, 2014 Appointment of a person as Secretary Registry Nov 26, 2014 Resignation of one Secretary Registry Oct 31, 2014 Resignation of 2 people: one Chief Operating Officer, one Director (a man) and one Operations Director Uk & Sweden Registry Oct 1, 2014 Appointment of a person as Secretary Registry May 12, 2014 Miscellaneous document Registry May 12, 2014 Miscellaneous document 2122813... Registry Apr 24, 2014 Miscellaneous document Registry Apr 24, 2014 Miscellaneous document 7905363... Registry Mar 12, 2014 Appointment of a person as Director Registry Mar 12, 2014 Appointment of a person as Director 2592760... Registry Mar 12, 2014 Appointment of a person as Director Registry Mar 12, 2014 Appointment of a person as Director 2592760... Registry Feb 6, 2014 Annual return Registry Feb 6, 2014 Annual return 2592616... Registry Feb 1, 2014 Two appointments: 2 men Registry Jan 14, 2014 Resignation of one Director Registry Jan 14, 2014 Resignation of one Director 2592520... Registry Jan 1, 2014 Resignation of one Managing Director and one Director (a man) Financials Dec 20, 2013 Annual accounts Financials Dec 20, 2013 Annual accounts 7894186... Registry Jul 22, 2013 Annual return Financials Apr 26, 2013 Annual accounts Registry Feb 11, 2013 Annual return Registry Feb 11, 2013 Annual return 2590478... Registry Feb 8, 2013 Change of particulars for director Registry Feb 8, 2013 Change of particulars for director 2590478... Registry Jan 9, 2013 Mortgage Registry Jan 9, 2013 Mortgage 7879764... Registry Jan 3, 2013 Mortgage Registry Jan 3, 2013 Mortgage 7879505... Financials Dec 3, 2012 Annual accounts Financials Dec 3, 2012 Annual accounts 7871872... Registry Oct 22, 2012 Change of particulars for director Registry Oct 22, 2012 Change of particulars for director 2589410... Registry Sep 28, 2012 Second filing with mud for form ar01 Registry Sep 28, 2012 Second filing with mud for form ar01 7869281... Registry Jul 19, 2012 Annual return Registry Jun 21, 2012 Change of registered office address Registry Jun 21, 2012 Change of registered office address 2588891... Registry Apr 13, 2012 Change of registered office address Registry Mar 21, 2012 Appointment of a man as Director and Chartered Accountant Registry Mar 21, 2012 Resignation of one Director Registry Mar 21, 2012 Appointment of a person as Director Registry Mar 21, 2012 Resignation of one Director Registry Mar 21, 2012 Appointment of a person as Director Registry Feb 9, 2012 Annual return Registry Feb 9, 2012 Annual return 2588336... Registry Jan 30, 2012 Appointment of a man as Director Registry Jan 18, 2012 Change of particulars for director Registry Jan 18, 2012 Change of particulars for director 2588236... Registry Jan 16, 2012 Change of particulars for corporate secretary Registry Jan 16, 2012 Change of particulars for corporate secretary 2588232... Registry Dec 5, 2011 Change of registered office address Registry Dec 5, 2011 Change of registered office address 2627113... Financials Nov 9, 2011 Annual accounts Financials Nov 9, 2011 Annual accounts 8393256...