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 eight 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
Resigned Directors
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
Persons With Significant Control
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
...
... 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