VANTAGE LAND LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
VANTAGE LAND LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
VANTAGE LAND LIMITED was incorporated 20 years ago on 30/06/2003 and has the registered number: 04815217. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
VANTAGE LAND LIMITED was incorporated 20 years ago on 30/06/2003 and has the registered number: 04815217. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
VANTAGE LAND LIMITED - ST. ALBANS
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
17 HIGH STREET
ST. ALBANS
HERTFORDSHIRE
AL3 7LE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
UK LAND CONSULTANTS LIMITED (until 25/08/2004)
UK LAND CONSULTANTS LIMITED (until 25/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HUGH BECKINGHAM | Jan 1965 | British | Director | 2003-06-30 | CURRENT |
VERSEC SECRETARIES LIMITED | Corporate Secretary | 2003-06-30 UNTIL 2008-02-01 | RESIGNED | ||
VERSEC LIMITED | Corporate Secretary | 2003-06-30 UNTIL 2003-06-30 | RESIGNED | ||
GAVIN JOHN WALKER | Aug 1969 | British | Director | 2005-04-06 UNTIL 2005-08-02 | RESIGNED |
CRAIG TUCKER | Jul 1966 | British | Director | 2007-02-01 UNTIL 2010-04-08 | RESIGNED |
MISS CHANDNI PATEL | Oct 1981 | British | Secretary | 2008-12-03 UNTIL 2011-07-19 | RESIGNED |
MISS JADE LOUISE BALKHAM | Jun 1981 | British | Secretary | 2008-01-21 UNTIL 2008-12-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-06-30 UNTIL 2003-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Hugh Beckingham | 2016-04-06 | 1/1965 | St. Albans Hertfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-09 | 30-06-2023 | 6,031 Cash 48,308 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-08 | 30-06-2022 | 4,570 Cash 9,308 equity |
ACCOUNTS - Final Accounts preparation | 2021-11-12 | 30-06-2021 | 1,691 Cash 1,591 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-10 | 30-06-2020 | 12,269 Cash 1,205 equity |
ACCOUNTS - Final Accounts preparation | 2020-07-01 | 30-06-2019 | 1,384 Cash 1,032 equity |
ACCOUNTS - Final Accounts | 2019-03-29 | 30-06-2018 | 471 Cash 33,269 equity |
ACCOUNTS - Final Accounts | 2017-11-30 | 30-06-2017 | 1,472 Cash 32,458 equity |
ACCOUNTS - Final Accounts preparation | 2017-03-16 | 30-06-2016 | 1,295 Cash 22,981 equity |
ACCOUNTS - Final Accounts preparation | 2016-03-19 | 30-06-2015 | 3,872 Cash 14,358 equity |