This company is commonly known as Vantage Inns Limited. The company was founded 9 years ago and was given the registration number 09390759. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VANTAGE INNS LIMITED |
---|---|---|
Company Number | : | 09390759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England, YO30 4XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 George Street, York, England, YO1 9PT | Director | 15 January 2015 | Active |
1 Ripley Grove, Wigginton, York, England, YO32 2DF | Director | 15 January 2015 | Active |
2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG | Director | 15 January 2015 | Active |
Mr Ian Carter | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG |
Nature of control | : |
|
Mr Mark Robert Taylor | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Ripley Grove, Wigginton, York, England, YO32 2DF |
Nature of control | : |
|
Mr Paul Adrian Rodgers | ||
Notified on | : | 15 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75 George Street, York, England, YO1 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Capital | Capital cancellation shares. | Download |
2020-01-31 | Capital | Capital return purchase own shares. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2018-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.