About

Registered Number: 03647445
Date of Incorporation: 09/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 42 Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL,

 

Vantage House (UK) Ltd was setup in 1998, it's status is listed as "Active". The companies directors are Avison, Joanna Rosalind, Avison, Malcolm Louis Axel, Avison, Joanna Rosalind, Avison, Joanne Sarah, Dixon, Angela Jean. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVISON, Joanna Rosalind 30 April 2014 - 1
AVISON, Malcolm Louis Axel 09 October 1998 - 1
AVISON, Joanne Sarah 09 October 1998 28 September 2001 1
DIXON, Angela Jean 09 October 1998 29 April 2003 1
Secretary Name Appointed Resigned Total Appointments
AVISON, Joanna Rosalind 01 May 2003 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD01 - Change of registered office address 05 April 2020
MR04 - N/A 12 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 09 October 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 29 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 12 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 October 2006
353 - Register of members 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 15 October 2004
225 - Change of Accounting Reference Date 11 May 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
363s - Annual Return 07 November 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.