About

Registered Number: 06671054
Date of Incorporation: 12/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Solo House, London Road, Horsham, RH12 1AT,

 

Having been setup in 2008, Vantage Recruitment Solutions Ltd have registered office in Horsham, it has a status of "Active". The current directors of the business are listed as Vearncombe, David Richard, Vearncombe, Julia, Apex Nominees Limited in the Companies House registry. 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
VEARNCOMBE, David Richard 16 April 2009 - 1
VEARNCOMBE, Julia 18 February 2009 16 April 2009 1
APEX NOMINEES LIMITED 12 August 2008 18 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 07 September 2019
SH01 - Return of Allotment of shares 06 September 2019
CS01 - N/A 12 August 2019
RESOLUTIONS - N/A 12 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2019
AA - Annual Accounts 17 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2018
RESOLUTIONS - N/A 21 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 17 August 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 August 2013
MR01 - N/A 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 September 2011
CH03 - Change of particulars for secretary 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 13 August 2009
395 - Particulars of a mortgage or charge 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
MEM/ARTS - N/A 24 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
CERTNM - Change of name certificate 17 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2013 Outstanding

N/A

Debenture 29 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.