About

Registered Number: 03807522
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 115 South Road, Taunton, Somerset, TA1 3EA,

 

Vantage Hill Partners Ltd was founded on 14 July 1999 and are based in Taunton in Somerset, it's status is listed as "Active". This organisation has 3 directors listed as Jones, Juliana Antoinette, Jones, Roger Edward, Lewis, Stephen at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Juliana Antoinette 01 May 2017 - 1
JONES, Roger Edward 14 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Stephen 28 April 2003 07 April 2010 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 19 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 August 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 11 March 2015
CERTNM - Change of name certificate 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 10 April 2008
CERTNM - Change of name certificate 15 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 10 August 2002
287 - Change in situation or address of Registered Office 12 October 2001
CERTNM - Change of name certificate 05 September 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 10 April 2001
225 - Change of Accounting Reference Date 19 September 2000
363s - Annual Return 18 August 2000
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.