VANTAGE SOLAR UK LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.10473926
CategoryPrivate Limited Company
Incorporated10 Nov 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

VANTAGE SOLAR UK LIMITED is an active private limited company with number 10473926. It was incorporated 7 years, 7 months, 9 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

Appoint person director company with name date

Date: 27 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Azean Abu Samad

Appointment date: 2023-12-18

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 group

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohd Zarihi Bin Mohd Hashim

Change date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2023

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Hafiz Bin Ismail

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

Psc name: Vantage Solar Uk2 Limited

Change date: 2023-03-29

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

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

Change date: 2023-03-29

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

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 Nazmi Othman

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

Officer name: Mr Nazmi Othman

Change date: 2023-03-29

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 Vian Robert Davys

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: Hafiz Bin Ismail

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: Mohd Zarihi Bin Mohd Hashim

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: Mohd Zarihi Bin Mohd Hashim

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: Mohd Zarihi Bin Mohd Hashim

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: 24 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vortex Solar Uk2 Limited

Change date: 2021-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-12

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

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

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-13

Officer name: Hazman Hilmi Bin Sallahuddin

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Mohd Yusrizal Bin Mohd Yusof

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saifulbahri Bin Hassan

Appointment date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohd Zarihi Bin Mohd Hashim

Appointment date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Johan Mohd Roslie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmad Shakir Mohd Asri

Termination date: 2022-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmad Shakir Bin Mohd Asri

Termination date: 2020-12-17

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: 104739260002

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohd Shahazwan Mohd Harris

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 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: 06 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vortex solar uk LIMITED\certificate issued on 06/10/21

Documents

View document PDF

Change of name notice

Date: 06 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

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: 29 Apr 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anis Ramli

Termination date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Nazmi Othman

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

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Amir Hamzah Bin Azizan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Ahmad Shakir Mohd Asri

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: 27 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohd Shahazwan Mohd Harris

Appointment date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Anis Ramli

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Hafiz Bin Ismail

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Bakr Abdel-Wahab

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

Termination date: 2020-09-17

Officer name: Carl Goran Dandanell

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

Termination date: 2020-09-17

Officer name: Azlinda Binti Safian

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

Termination date: 2020-09-17

Officer name: Karim Moussa

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: Khairunnizam Bin Naharudin

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: Amir Hamzah Bin Azizan

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamsul Azham Bin Mohd Isa

Termination date: 9999-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Mohd Yusrizal Bin Mohd Yusof

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Azlinda Binti Safian

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Shamsul Azham Bin Mohd Isa

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bakr Abdel-Wahab

Change date: 2019-11-20

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 group

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 group

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-02

Officer name: Johan Mohd Roslie

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmad Shakir Bin Mohd Asri

Appointment date: 2018-04-02

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 Uk2 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

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

Change date: 2018-01-15

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

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Edwina Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 23 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: 03 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: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vortex Solar Uk2 Limited

Change date: 2017-08-31

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

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

Change date: 2017-08-31

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 number: 104739260001

Charge creation date: 2017-06-22

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 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-13

Capital : 1,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khairunnizam Bin Naharudin

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suriati Asmah Binti Abdullah

Appointment date: 2017-03-07

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

Appointment date: 2017-01-05

Officer name: Carl Goran Dandanell

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAINTREE CONSORTIUM LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:09599518
Status:ACTIVE
Category:Private Limited Company

IFHEALTH LTD

2 SHAFTESBURY AVENUE,STOURBRIDGE,DY9 0YP

Number:11475586
Status:ACTIVE
Category:Private Limited Company

LEVEL ACCOUNTANCY LIMITED

1-3 THE COURT YARD,BOLTON,BL1 8PB

Number:10699090
Status:ACTIVE
Category:Private Limited Company

NINE LIVES GROUP LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09957905
Status:ACTIVE
Category:Private Limited Company

PRESTON AND DISTRICT CITIZENS ADVICE BUREAU

TOWN HALL ANNEXE,PRESTON,PR1 2QE

Number:04349637
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RKL DEVELOPMENTS LIMITED

228 DROMORE ROAD,CRAIGAVON,BT66 7NP

Number:NI028316
Status:ACTIVE
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