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 2025-5 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 Doc. Type
Publication date Pub. 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...