UKBizDB.co.uk

VANTAGE PRODUCTS LTD

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

This company is commonly known as Vantage Products Ltd. The company was founded 29 years ago and was given the registration number 02963603. The firm's registered office is in DAVENTRY. You can find them at The Die Pat Centre, Broad March, Daventry, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VANTAGE PRODUCTS LTD
Company Number:02963603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Die Pat Centre, Broad March, Daventry, Northamptonshire, NN11 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Die Pat Centre, Broad March, Daventry, NN11 4HE

Secretary27 June 2008Active
The Die Pat Centre, Broad March, Daventry, NN11 4HE

Director27 June 2008Active
The Die Pat Centre, Broad March, Daventry, NN11 4HE

Director27 June 2008Active
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 8YT

Secretary31 August 1994Active
Apartment 2 Whiteley Wood House, 50 Woofindin Avenue, Sheffield, S11 7FG

Secretary05 April 2007Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary31 August 1994Active
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 8YT

Director27 March 2007Active
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 8YT

Director27 March 2006Active
10 Dalbury Road, Dronfield Woodhouse, S18 8YT

Director31 August 1994Active
The Die-Pat Centre, Broad March, Long March Industrial Estate, Daventry, NN11 4HE

Director01 April 2014Active
152 City Road, London, EC1V 2NX

Nominee Director31 August 1994Active
The Die Pat Centre, Broad March, Daventry, NN11 4HE

Director27 June 2008Active
The Die Pat Centre, Broad March, Daventry, NN11 4HE

Director01 April 2014Active

People with Significant Control

Brander-Gleghorn Holdings Ltd
Notified on:25 September 2017
Status:Active
Country of residence:England
Address:13, Caroline Street, Birmingham, England, B3 1TR
Nature of control:
  • Significant influence or control
Die-Pat Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Die-Pat Centre, Broad March, Daventry, England, NN11 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Die-Pat Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Die-Pat Centre, Broad March, Daventry, England, NN11 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2018-09-08Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Capital

Capital allotment shares.

Download
2016-10-04Accounts

Accounts with accounts type small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.