About

Registered Number: 06061091
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Pym Street, Leeds, West Yorkshire, LS10 1PG

 

Established in 2007, Vantage Motorhomes Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 January 2020
MR01 - N/A 29 January 2020
PSC05 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
PSC02 - N/A 23 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 13 February 2018
MR01 - N/A 20 December 2017
CS01 - N/A 03 March 2017
MR04 - N/A 11 February 2017
AA - Annual Accounts 14 November 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 08 March 2012
TM02 - Termination of appointment of secretary 14 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 August 2008
225 - Change of Accounting Reference Date 20 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
395 - Particulars of a mortgage or charge 09 June 2008
395 - Particulars of a mortgage or charge 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
363a - Annual Return 27 March 2008
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 18 March 2016 Outstanding

N/A

Debenture 16 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.