UKBizDB.co.uk

VANTAGE TECHNOLOGIES LIMITED

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

This company is commonly known as Vantage Technologies Limited. The company was founded 28 years ago and was given the registration number 03078362. The firm's registered office is in SHEFFIELD. You can find them at Vantage House, Rother Valley Way, Holbrook, Sheffield, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VANTAGE TECHNOLOGIES LIMITED
Company Number:03078362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Vantage House, Rother Valley Way, Holbrook, Sheffield, South Yorkshire, S20 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House, Rother Valley Way, Holbrook, Sheffield, United Kingdom, S20 3RW

Director14 September 2023Active
52 Ann Road, Wythall, Birmingham, B47 6EP

Secretary01 April 1999Active
35 Walseker Lane Woodall, Harthill, Sheffield, S26 7YJ

Secretary27 November 2007Active
88 Ecclesfield Road, Chapeltown, Sheffield, S35 1TE

Secretary28 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1995Active
St Jacques House St Jacques, St Peter Port, Guernsey, GY1 1SP

Director25 April 2002Active
88 Ecclesfield Road, Chapeltown, Sheffield, S35 1TE

Director28 July 1995Active
35 Walseker Lane Woodall, Harthill, Sheffield, S26 7YJ

Director28 July 1995Active
Guilthwaite Grange, Guilthwaite Hill, Whiston, Rotherham, S60 4NE

Director01 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1995Active

People with Significant Control

Aspen Tree Uk Holdings Limited
Notified on:14 September 2023
Status:Active
Country of residence:United Kingdom
Address:50 Broadway, Suite 1, 7th Floor, London, United Kingdom, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Stanley Goodhand
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Vantage House, Sheffield, S20 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Mitcheson
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Vantage House, Sheffield, S20 3RW
Nature of control:
  • Ownership of shares 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
2024-03-04Officers

Termination secretary company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-07-12Insolvency

Liquidation voluntary arrangement completion.

Download

Copyright © 2024. All rights reserved.