UKBizDB.co.uk

VANTAGE (BATTERSEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vantage (battersea) Limited. The company was founded 21 years ago and was given the registration number 04604394. The firm's registered office is in LONDON. You can find them at 122 Orbis Wharf, Bridges Court Road, Bridges Court Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VANTAGE (BATTERSEA) LIMITED
Company Number:04604394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:122 Orbis Wharf, Bridges Court Road, Bridges Court Road, London, England, SW11 3GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G/F Heritage Tower, 25 Limeharbour, London, England, E14 9NQ

Secretary31 July 2013Active
122 Orbis Wharf, Bridges Court Road, Bridges Court Road, London, England, SW11 3GX

Director31 July 2013Active
G/F Heritage Tower, 25 Limeharbour, London, England, E14 9NQ

Director31 July 2013Active
The Weston Group Business Centre, Parsonage Road, Takely, CM22 6PU

Secretary14 October 2004Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Secretary11 June 2012Active
Orchard Cottage, Wenden Road, Arkesden, Saffron Walden, CB11 4HD

Secretary29 November 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 November 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director17 June 2008Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director22 October 2004Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director17 June 2008Active
Gane Jackson Scott Llp, 144 High Street, Epping, CM16 4AS

Director29 November 2002Active
The Weston Group Business Centre, Parsonage Road, Takeley, CM22 6PU

Director29 November 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 November 2002Active

People with Significant Control

Mr Edwin Yiu Leung Chiu
Notified on:01 August 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:G/F Heritage Tower, 25 Limeharbour, London, England, E14 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edwina Lai Yee Chiu
Notified on:01 August 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:G/F Heritage Tower, 25 Limeharbour, London, England, E14 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person secretary company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2017-02-07Gazette

Gazette filings brought up to date.

Download
2017-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.