UKBizDB.co.uk

VANTAGE HOUSE (UK) LTD

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

This company is commonly known as Vantage House (uk) Ltd. The company was founded 25 years ago and was given the registration number 03647445. The firm's registered office is in HENFIELD. You can find them at 42 Henfield Business Park, Shoreham Road, Henfield, West Sussex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:VANTAGE HOUSE (UK) LTD
Company Number:03647445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1998
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:42 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England, BN5 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Hill, Mill Road, Steyning, England, BN44 3LN

Director30 April 2014Active
Spring Hill, Mill Road, Steyning, England, BN44 3LN

Director09 October 1998Active
69 Carlisle Road, Hove, BN3 4FQ

Secretary01 May 2003Active
21 The Beaches, Waterford Gardens, Climping, BN17 5PQ

Secretary09 October 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 October 1998Active
69, Carlisle Road, Hove, BN3 4FQ

Director09 October 1998Active
21 The Beaches, Waterford Gardens, Climping, BN17 5PQ

Director09 October 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 October 1998Active

People with Significant Control

Mrs Joanna Rosalind Avison
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:42, Henfield Business Park, Henfield, England, BN5 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Louis Axel Avison
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:42, Henfield Business Park, Henfield, England, BN5 9SL
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-05Address

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

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Address

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

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Officers

Change person director company with change date.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.