VANTAGE POINT
23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
There are 479 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Guarantee
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 June
Accounts Category
DORMANT
Accounts Last Made Up
30 June 2017
Accounts Next Due
31 March 2019
Returns Last Made Up
3 June 2016
Returns Next Due
1 July 2017
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Total Net Worth | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
No previous names
Corporate Secretary
Appointed on 26 January 2012
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
England
Director
Appointed on 9 December 2014
Nationality: British
Occupation: Company Director
Month of birth: March 1944
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
England
Director
Appointed on 21 June 2010
Nationality: British
Occupation: Songwriter
Month of birth: May 1945
4
Sloane Gardens
London
SW1W 8DL
Director
Appointed on 12 May 2011
Nationality: Irish
Occupation: Medical Doctor
Month of birth: December 1959
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
England
Secretary
Appointed on 3 June 2010
Resigned on 26 January 2012
16th Floor
Tower Building
11 York Road
London
SE1 7NX
Director
Appointed on 21 June 2010
Resigned on 10 May 2011
Nationality: British
Occupation: Consultant
Month of birth: November 1975
16th Floor Tower Building
11 York Road
Waterloo
London
SE1 7NX
Director
Appointed on 3 June 2010
Resigned on 7 February 2012
Nationality: British
Occupation: Chartered Surveyor
Month of birth: June 1962
238
Boardwalk Place
London
E14 5SQ
Director
Appointed on 3 June 2010
Resigned on 5 September 2014
Nationality: British
Occupation: Property Investment
Month of birth: May 1955
Vantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
England
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 10 April 2018. Category: Officers. Type: TM01. Barcode: X73JYTLM. Transaction: MzIwMjIzODEzOWFkaXF6a2N4.
Action Date: 30 June 2017. Category: Accounts. Type: AA. Barcode: X6KO441N. Transaction: MzE5MTk2ODg4NWFkaXF6a2N4.
Action Date: 3 June 2017. Category: Confirmation statement. Type: CS01. Barcode: X683GS2X. Transaction: MzE3NzU3ODE3MWFkaXF6a2N4.
Action Date: 30 June 2016. Category: Accounts. Type: AA. Barcode: X5L9LUZM. Transaction: MzE2MzY3NjA4OWFkaXF6a2N4.
Action Date: 3 June 2016. Category: Annual return. Type: AR01. Barcode: X5A7Q2VS. Transaction: MzE1MjAzMDc2MWFkaXF6a2N4.
Action Date: 30 June 2015. Category: Accounts. Type: AA. Barcode: X4MP9VI0. Transaction: MzEzODAxODA4NmFkaXF6a2N4.
Action Date: 3 June 2015. Category: Annual return. Type: AR01. Barcode: X4ALAZYI. Transaction: MzEyNjA3NTY1MGFkaXF6a2N4.
Action Date: 29 June 2015. Category: Address. Type: AD01. Barcode: X4ALAZYA. Transaction: MzEyNjA1NjQ5N2FkaXF6a2N4.
Action Date: 9 December 2014. Category: Officers. Type: AP01. Barcode: X3MCZ00H. Transaction: MzExMzE1MTA5M2FkaXF6a2N4.
Action Date: 30 June 2014. Category: Accounts. Type: AA. Barcode: X3MA93EX. Transaction: MzExMzAxMTc3OWFkaXF6a2N4.
Action Date: 5 September 2014. Category: Officers. Type: TM01. Barcode: X3GXJNO3. Transaction: MzEwNzkwMTExNWFkaXF6a2N4.
Action Date: 3 June 2014. Category: Annual return. Type: AR01. Barcode: X39DB9VN. Transaction: MzEwMTM5MDE0NWFkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: A2MN4M2R. Transaction: MzA5MDQxNzUyMmFkaXF6a2N4.
Action Date: 3 June 2013. Category: Annual return. Type: AR01. Barcode: X29QZJCW. Transaction: MzA3OTE0NTQ1M2FkaXF6a2N4.
Action Date: 4 June 2013. Category: Address. Type: AD01. Barcode: X29QZJC8. Transaction: MzA3OTA3MjcwOWFkaXF6a2N4.
Action Date: 3 June 2013. Category: Officers. Type: CH01. Barcode: X29QZJCO. Transaction: MzA3OTA3MjcxMWFkaXF6a2N4.
Action Date: 31 March 2013. Category: Officers. Type: CH04. Barcode: X29QZJCG. Transaction: MzA3OTA3MjcxMGFkaXF6a2N4.
Action Date: 30 June 2012. Category: Accounts. Type: AA. Barcode: A1NCMVH6. Transaction: MzA2OTM1NTUxMWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1LOZ6WW. Transaction: MzA2NzU0NTU2NGFkaXF6a2N4.
Action Date: 3 June 2012. Category: Annual return. Type: AR01. Barcode: X1CB8MMB. Transaction: MzA2MDA5OTYwOGFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: A11SZFYJ. Transaction: MzA1MjAwMDA0N2FkaXF6a2N4.
Category: Officers. Type: AP04. Barcode: A11SZFYB. Transaction: MzA1MTk5OTk3N2FkaXF6a2N4.
Action Date: 7 February 2012. Category: Address. Type: AD01. Barcode: A11SZFCW. Transaction: MzA1MTk5OTkzMWFkaXF6a2N4.
Action Date: 30 June 2011. Category: Accounts. Type: AA. Barcode: A115FLB7. Transaction: MzA1MTM3Mzk3MGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: AJN7RWPZ. Transaction: MzA0MjI4NjY3MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: AQ54SW63. Transaction: MzA0MTM2MDM4MWFkaXF6a2N4.
Action Date: 3 June 2011. Category: Annual return. Type: AR01. Barcode: XTIV4URS. Transaction: MzAzODMzMTQyN2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: AAMAML6T. Transaction: MzAxODU1NzIzMmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: AAMALL6S. Transaction: MzAxODU1NjY5MmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: LNWJ1KJR. Transaction: MzAxNjgzOTc2MmFkaXF6a2N4.