About

Registered Number: 02742120
Date of Incorporation: 21/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: MANEX PARTNERSHIP, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA

 

Vantage Properties Ltd was founded on 21 August 1992 with its registered office in Walsall. Woodall, Brett Stephen, Woodall, Alison, Woodall, Kenneth Brian, Woodall, Kenneth Brian are the current directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODALL, Brett Stephen 04 April 2008 - 1
WOODALL, Kenneth Brian 25 November 2008 05 April 2010 1
WOODALL, Kenneth Brian 02 September 1992 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WOODALL, Alison 02 September 1992 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 11 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 07 June 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 20 July 2015
TM02 - Termination of appointment of secretary 04 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 10 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 31 August 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 08 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 26 August 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 09 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 18 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2005
353 - Register of members 18 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 22 August 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 30 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
287 - Change in situation or address of Registered Office 08 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 30 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
363s - Annual Return 13 September 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 01 March 1994
395 - Particulars of a mortgage or charge 08 September 1993
363s - Annual Return 01 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1993
287 - Change in situation or address of Registered Office 28 January 1993
395 - Particulars of a mortgage or charge 20 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1992
395 - Particulars of a mortgage or charge 16 November 1992
395 - Particulars of a mortgage or charge 14 November 1992
RESOLUTIONS - N/A 30 October 1992
RESOLUTIONS - N/A 30 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1992
123 - Notice of increase in nominal capital 30 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
RESOLUTIONS - N/A 21 September 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
287 - Change in situation or address of Registered Office 21 September 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2010 Outstanding

N/A

Assignement . 06 September 1993 Fully Satisfied

N/A

Legal charge 12 November 1992 Fully Satisfied

N/A

Legal charge 12 November 1992 Fully Satisfied

N/A

Legal charge 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.