VANTAGE POINT GLOBAL LTD

2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, Buckinghamshire
StatusACTIVE
Company No.08845830
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

VANTAGE POINT GLOBAL LTD is an active private limited company with number 08845830. It was incorporated 10 years, 5 months, 21 days ago, on 15 January 2014. The company address is 2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Bethel

Appointment date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dennis Brincat

Termination date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088458300002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088458300004

Charge creation date: 2022-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Dennis Brincat

Cessation date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088458300003

Charge creation date: 2021-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088458300002

Charge creation date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-01

Officer name: Mr Dinesh Jayendran Nevins-Selvadurai

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088458300001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Dennis Brincat

Notification date: 2019-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Ronald Rule

Notification date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindsay George Dibden

Cessation date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Vincent Conway

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Elizabeth Conway

Termination date: 2020-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088458300001

Charge creation date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr James Dennis Brincat

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Mcgolpin

Cessation date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dennis Brincat

Appointment date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Keegan

Termination date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay George Dibden

Termination date: 2019-07-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dinesh Jayendran Nevins-Selvadurai

Appointment date: 2019-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Sheeran

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Elizabeth Conway

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Vincent Conway

Termination date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Marcus Ronald Rule

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 24 May 2018

Category: Capital

Type: SH01

Date: 2018-05-24

Capital : 1,666.667 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gillian Sheeran

Appointment date: 2018-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Warnes

Termination date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mcgolpin

Notification date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Andrew Keegan

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Warnes

Appointment date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Keegan

Termination date: 2017-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay George Dibden

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Ronald Rule

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Vincent Conway

Appointment date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Andrew Keegan

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Andrew Keegan

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-20

Capital : 1,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 May 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Andrew Keegan

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-05

Officer name: Andrew Keegan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: Briar Cottage Manor Road Penn Buckinghamshire HP10 8HY England

New address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERISH A CHILD UK

123 STOCKWELL STREET,GLASGOW,G1 4LT

Number:SC335206
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COULTER & SONS LTD

HOLLY LODGE,LEISTON,IP16 4SF

Number:11311815
Status:ACTIVE
Category:Private Limited Company

GOOD VIBRATIONS VINTAGE CAMPERS LIMITED

PEACH COTTAGE PEACH LANE,NANTWICH,CW5 6PD

Number:10767189
Status:ACTIVE
Category:Private Limited Company

MELTHAM PRE-SCHOOL PLAYGROUP C.I.C.

THE BUNGALOW 77 HOMLFIRTH ROAD,HOLMFIRTH,HD9 4DA

Number:09727477
Status:ACTIVE
Category:Community Interest Company

P.H COMMS SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11579861
Status:ACTIVE
Category:Private Limited Company

THE VIRTUAL RUNNING COMPANY LTD

25 BEECH RIDE,SANDHURST,GU47 8PS

Number:08408989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source