UKBizDB.co.uk

VANTAGE INNS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
75 George Street, York, England, YO1 9PT

Director15 January 2015Active
1 Ripley Grove, Wigginton, York, England, YO32 2DF

Director15 January 2015Active
2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director15 January 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Capital

Capital cancellation shares.

Download
2020-01-31Capital

Capital return purchase own shares.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.