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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Hill, Mill Road, Steyning, England, BN44 3LN | Director | 30 April 2014 | Active |
Spring Hill, Mill Road, Steyning, England, BN44 3LN | Director | 09 October 1998 | Active |
69 Carlisle Road, Hove, BN3 4FQ | Secretary | 01 May 2003 | Active |
21 The Beaches, Waterford Gardens, Climping, BN17 5PQ | Secretary | 09 October 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 09 October 1998 | Active |
69, Carlisle Road, Hove, BN3 4FQ | Director | 09 October 1998 | Active |
21 The Beaches, Waterford Gardens, Climping, BN17 5PQ | Director | 09 October 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 09 October 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Officers | Change person director company with change date. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.