UKBizDB.co.uk

VANTAGE COMPUTING LIMITED

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

This company is commonly known as Vantage Computing Limited. The company was founded 32 years ago and was given the registration number 02709295. The firm's registered office is in HALLS GREEN. You can find them at 1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VANTAGE COMPUTING LIMITED
Company Number:02709295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 April 1992
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, Herts, England, SG4 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP

Director01 February 2019Active
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP

Director01 February 2019Active
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP

Secretary31 October 2003Active
124 Hazelwood Drive, St. Albans, AL4 0UZ

Secretary31 July 1996Active
25a New Road, Harlow, CM17 0DU

Secretary23 April 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 April 1992Active
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP

Director18 September 2006Active
1st Floor Meadow Barn, Fairclough Hall Farm, Halls Green, England, SG4 7DP

Director30 June 2011Active
124 Hazelwood Drive, St. Albans, AL4 0UZ

Director23 April 1992Active
25a New Road, Harlow, CM17 0DU

Director23 April 1992Active
25a New Road, Harlow, CM17 0DU

Director23 April 1992Active
North House, 6 Greenhill Bank Road, New Mill, HD9 1LU

Director18 September 2006Active
43 Archers Ride, Welwyn Garden City, AL7 4PR

Director23 April 1992Active
1st Floor Mradow Barn, Fairclough Hall Farm, Halls Green, SG4 7DP

Director27 July 2011Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 April 1992Active

People with Significant Control

Asolvi As
Notified on:01 February 2019
Status:Active
Country of residence:Norway
Address:Sluppenvegen 25, 7037 Trondheim, Trondheim, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Robert Milford
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Meadow Barn, Fairclough Hall Farm, Halls Green, United Kingdom, SG4 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Abigail Milford
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Meadow Barn, Fairclough Hall Farm, Halls Green, United Kingdom, SG4 7DP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-24Dissolution

Dissolution application strike off company.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Change account reference date company previous shortened.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Accounts

Change account reference date company previous shortened.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-31Annual return

Second filing of annual return with made up date.

Download
2019-01-28Capital

Capital allotment shares.

Download
2019-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2019-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2019-01-24Address

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

Download
2019-01-21Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.