VANTAGE MANAGEMENT LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 3BT

Company number 02999987
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address ASHFORD HOUSE, ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 3BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of VANTAGE MANAGEMENT LIMITED are www.vantagemanagement.co.uk, and www.vantage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Vantage Management Limited is a Private Limited Company. The company registration number is 02999987. Vantage Management Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Vantage Management Limited is Ashford House Ashford Road Fordingbridge Hampshire Sp6 3bt. . MITCHELL, Monica Sheila is a Secretary of the company. MITCHELL, Monica Sheila is a Director of the company. MITCHELL, Stephen Neville is a Director of the company. Secretary MITCHELL, Adrian James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MITCHELL, Monica Sheila
Appointed Date: 14 March 1999

Director
MITCHELL, Monica Sheila
Appointed Date: 19 February 2014
60 years old

Director
MITCHELL, Stephen Neville
Appointed Date: 14 December 1994
67 years old

Resigned Directors

Secretary
MITCHELL, Adrian James
Resigned: 14 March 1999
Appointed Date: 14 December 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 1994
Appointed Date: 09 December 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 1994
Appointed Date: 09 December 1994

Persons With Significant Control

Mr Stephen Neville Mitchell
Notified on: 9 December 2016
67 years old
Nature of control: Ownership of shares – 75% or more

VANTAGE MANAGEMENT LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 50 more events
09 Aug 1995
Company name changed classbuild LIMITED\certificate issued on 10/08/95
14 Jul 1995
Accounting reference date notified as 31/05
04 Jan 1995
Registered office changed on 04/01/95 from: classic house 174-180 old street london EC1V 9BP

04 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1994
Incorporation