UKBizDB.co.uk

VANTAGE TEAM LIMITED

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

This company is commonly known as Vantage Team Limited. The company was founded 20 years ago and was given the registration number 04908314. The firm's registered office is in DUNSTABLE. You can find them at Montpelier Chambers, High Street South, Dunstable, Bedfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VANTAGE TEAM LIMITED
Company Number:04908314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Montpelier Chambers, High Street South, Dunstable, Bedfordshire, LU6 3SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF

Director15 October 2003Active
Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF

Director02 January 2015Active
61 High Street South, Dunstable, LU6 3HL

Secretary01 September 2005Active
114b, 1st Floor, Studio 2d, Power Road, Chiswick, England, W4 5PY

Secretary29 December 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 September 2003Active
149-151 Mortimer Street, Herne Bay, CT6 5HS

Corporate Secretary23 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 September 2003Active
Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF

Director15 January 2015Active
381 Ashford Road, Laleham, Staines, TW18 1QG

Director18 February 2004Active

People with Significant Control

Mr James Anthony Lyon Anderton
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Paul Liles
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF
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 (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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Change account reference date company current extended.

Download
2017-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-28Address

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

Download
2016-01-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.