About

Registered Number: 01525537
Date of Incorporation: 30/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Unit 37 Phoenix Industrial Estate, Charles Street, West Bromwich, West Midlands, B70 0AY,

 

Vantage Industrial Equipment Ltd was registered on 30 October 1980 with its registered office in West Bromwich, West Midlands, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies director is Oakley, Barry Paget.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Barry Paget N/A 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 July 2018
PSC01 - N/A 13 July 2018
CS01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 27 July 2016
MR01 - N/A 08 July 2016
MR04 - N/A 07 July 2016
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 21 March 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 30 May 2002
395 - Particulars of a mortgage or charge 18 October 2001
363s - Annual Return 10 August 2001
395 - Particulars of a mortgage or charge 14 July 2001
AA - Annual Accounts 29 June 2001
395 - Particulars of a mortgage or charge 07 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 15 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 14 May 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 26 June 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 15 August 1994
363s - Annual Return 13 August 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 14 April 1992
287 - Change in situation or address of Registered Office 14 August 1991
AA - Annual Accounts 14 August 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 28 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
395 - Particulars of a mortgage or charge 24 July 1987
395 - Particulars of a mortgage or charge 24 June 1987
395 - Particulars of a mortgage or charge 24 June 1987
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
395 - Particulars of a mortgage or charge 14 November 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Outstanding

N/A

All assets debenture 28 March 2011 Outstanding

N/A

All assets debenture 12 October 2001 Fully Satisfied

N/A

Fixed charge & floating charge 12 July 2001 Fully Satisfied

N/A

Mortgage debenture 01 November 2000 Fully Satisfied

N/A

Single debenture 15 June 1987 Fully Satisfied

N/A

Omnibus letter of set -off 15 June 1987 Fully Satisfied

N/A

Guarantee & debenture 06 November 1986 Fully Satisfied

N/A

Guarantee & debenture 17 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.