VANTAGE SOLAR UK2 LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.10473917
CategoryPrivate Limited Company
Incorporated10 Nov 2016
Age7 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

VANTAGE SOLAR UK2 LIMITED is an active private limited company with number 10473917. It was incorporated 7 years, 7 months, 5 days ago, on 10 November 2016. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Change date: 2023-03-29

Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-29

Psc name: Vantage Solar Uk3 Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Ms Charmaine Nga Mun Chin

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-29

Officer name: Mr Fadzlan Rosli

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-08

Officer name: Fadzlan Rosli

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-06

Psc name: Vortex Solar Uk3 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-21

Charge number: 104739170002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vortex solar UK2 LIMITED\certificate issued on 24/12/21

Documents

View document PDF

Change of name notice

Date: 24 Dec 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-10

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vian Robert Davys

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Nur Atikah Paimin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hafiz Bin Ismail

Termination date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-23

Officer name: Amer Aqel Amer Nordin

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-14

Psc name: Vortex Solar Uk3 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmaine Nga Mun Chin

Appointment date: 2021-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fadzlan Rosli

Appointment date: 2021-09-23

Documents

View document PDF

Change of name notice

Date: 05 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Shamsul Azham Bin Mohd Isa

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Amer Aqel Amer Nordin

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Nur Atikah Paimin

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vian Robert Davys

Appointment date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Shamsul Azham Bin Mohd Isa

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Goran Dandanell

Termination date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-17

Officer name: Hafiz Bin Ismail

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Carl Goran Dandanell

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Goran Dandanell

Change date: 2017-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-15

Psc name: Vortex Solar Uk3 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-01

Psc name: Vortex Solar Uk3 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Change date: 2017-08-31

Old address: 6 st Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-22

Charge number: 104739170001

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Bakr Abdel-Wahab

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Karim Moussa

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Edwina Kelly

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-22

Officer name: Carl Goran Dandanell

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Goran Dandanell

Appointment date: 2017-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. DEWAR RATTRAY LIMITED

32 MAIN ROAD,MAYBOLE,KA19 8HY

Number:SC021038
Status:ACTIVE
Category:Private Limited Company

AVENTURA SERVICES (2014) LIMITED

22 HAMPSTEAD WAY,MIDDLESBROUGH,TS5 8FD

Number:08965991
Status:ACTIVE
Category:Private Limited Company

HALLS REPAIR & MAINTENANCE LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:08764665
Status:ACTIVE
Category:Private Limited Company

KACHRA HOLDINGS LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:11402733
Status:ACTIVE
Category:Private Limited Company

MEGA EAST PROPERTIES INTERNATIONAL-UK LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:10241812
Status:ACTIVE
Category:Private Limited Company

SCHLEMMER UK LIMITED

UNIT 3 ABBEY CLOSE,WREXHAM,LL13 9XG

Number:07443830
Status:IN ADMINISTRATION
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