HOUSE OF VANTAGE LIMITED
CORBY HICORP 101 LIMITED

Hellopages » Northamptonshire » Corby » NN17 5ZA

Company number 07412477
Status Active
Incorporation Date 19 October 2010
Company Type Private Limited Company
Address BELGRAVE HOUSE BAIRD ROAD, WILLOWBROOK NORTH INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, ENGLAND, NN17 5ZA
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes, 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Geen Pols as a director on 5 July 2016. The most likely internet sites of HOUSE OF VANTAGE LIMITED are www.houseofvantage.co.uk, and www.house-of-vantage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House of Vantage Limited is a Private Limited Company. The company registration number is 07412477. House of Vantage Limited has been working since 19 October 2010. The present status of the company is Active. The registered address of House of Vantage Limited is Belgrave House Baird Road Willowbrook North Industrial Estate Corby Northamptonshire England Nn17 5za. . HOMEWOOD, Brian Irving is a Director of the company. KLUIT, Walter is a Director of the company. POLS, Geen is a Director of the company. Director ANSTEE, Steven has been resigned. Director ANSTEE, Steven has been resigned. Director BOTTERILL, Roy has been resigned. Director WITTING, Richard Thomas has been resigned. Director WITTING, Richard Thomas has been resigned. Director HARVEY INGRAM DIRECTORS has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
HOMEWOOD, Brian Irving
Appointed Date: 30 June 2015
72 years old

Director
KLUIT, Walter
Appointed Date: 05 July 2016
60 years old

Director
POLS, Geen
Appointed Date: 05 July 2016
51 years old

Resigned Directors

Director
ANSTEE, Steven
Resigned: 05 July 2016
Appointed Date: 01 February 2011
60 years old

Director
ANSTEE, Steven
Resigned: 10 February 2011
Appointed Date: 01 February 2011
60 years old

Director
BOTTERILL, Roy
Resigned: 01 February 2011
Appointed Date: 19 October 2010
61 years old

Director
WITTING, Richard Thomas
Resigned: 10 February 2011
Appointed Date: 01 February 2011
58 years old

Director
WITTING, Richard Thomas
Resigned: 05 July 2016
Appointed Date: 01 February 2011
58 years old

Director
HARVEY INGRAM DIRECTORS
Resigned: 01 February 2011
Appointed Date: 19 October 2010

Persons With Significant Control

Rutland Foods Ltd
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

HOUSE OF VANTAGE LIMITED Events

12 Dec 2016
Accounts for a small company made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 19 October 2016 with updates
03 Nov 2016
Appointment of Mr Geen Pols as a director on 5 July 2016
03 Nov 2016
Appointment of Mr Walter Kluit as a director on 5 July 2016
02 Nov 2016
Termination of appointment of a director
...
... and 35 more events
03 Feb 2011
Current accounting period shortened from 31 October 2011 to 30 June 2011
03 Feb 2011
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 3 February 2011
31 Jan 2011
Company name changed hicorp 101 LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26

31 Jan 2011
Change of name notice
19 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HOUSE OF VANTAGE LIMITED Charges

27 October 2015
Charge code 0741 2477 0002
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
2 April 2015
Charge code 0741 2477 0001
Delivered: 15 April 2015
Status: Satisfied on 23 July 2016
Persons entitled: Bhm Knitwear Limited
Description: Contains fixed charge…