VANTAGE LAND LIMITED
ST. ALBANS UK LAND CONSULTANTS LIMITED

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 04815217
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VANTAGE LAND LIMITED are www.vantageland.co.uk, and www.vantage-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Vantage Land Limited is a Private Limited Company. The company registration number is 04815217. Vantage Land Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Vantage Land Limited is 17 High Street Redbourn St Albans Hertfordshire England Al3 7le. The company`s financial liabilities are £22.98k. It is £8.62k against last year. The cash in hand is £1.3k. It is £-2.58k against last year. And the total assets are £36.7k, which is £14.53k against last year. BECKINGHAM, Andrew Hugh is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary PATEL, Chandni has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VERSEC LIMITED has been resigned. Secretary VERSEC SECRETARIES LIMITED has been resigned. Director TUCKER, Craig has been resigned. Director WALKER, Gavin John has been resigned. The company operates in "Buying and selling of own real estate".


vantage land Key Finiance

LIABILITIES £22.98k
+60%
CASH £1.3k
-67%
TOTAL ASSETS £36.7k
+65%
All Financial Figures

Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 30 June 2003
60 years old

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 03 December 2008
Appointed Date: 21 January 2008

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 03 December 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Secretary
VERSEC LIMITED
Resigned: 30 June 2003
Appointed Date: 30 June 2003

Secretary
VERSEC SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 30 June 2003

Director
TUCKER, Craig
Resigned: 08 April 2010
Appointed Date: 01 February 2007
59 years old

Director
WALKER, Gavin John
Resigned: 02 August 2005
Appointed Date: 06 April 2005
56 years old

Persons With Significant Control

Mr Andrew Hugh Beckingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

VANTAGE LAND LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Aug 2015
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 25 August 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

...
... and 46 more events
09 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

09 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

09 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

30 Jun 2003
Secretary resigned
30 Jun 2003
Incorporation