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.
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 | : |
|
Registered Address | : | Montpelier Chambers, High Street South, Dunstable, Bedfordshire, LU6 3SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF | Director | 15 October 2003 | Active |
Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF | Director | 02 January 2015 | Active |
61 High Street South, Dunstable, LU6 3HL | Secretary | 01 September 2005 | Active |
114b, 1st Floor, Studio 2d, Power Road, Chiswick, England, W4 5PY | Secretary | 29 December 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 September 2003 | Active |
149-151 Mortimer Street, Herne Bay, CT6 5HS | Corporate Secretary | 23 September 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 September 2003 | Active |
Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF | Director | 15 January 2015 | Active |
381 Ashford Road, Laleham, Staines, TW18 1QG | Director | 18 February 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Change account reference date company current extended. | Download |
2017-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-28 | Address | Change registered office address company with date old address new address. | Download |
2016-01-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.