VANTAGE NEW HOMES (CATERHAM) LIMITED

VANTAGE NEW HOMES (CATERHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVANTAGE NEW HOMES (CATERHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07611514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VANTAGE NEW HOMES (CATERHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VANTAGE NEW HOMES (CATERHAM) LIMITED located?

    Registered Office Address
    Athenia House
    10-14 Andover Road
    SO23 7BS Winchester
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VANTAGE NEW HOMES (CATERHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for VANTAGE NEW HOMES (CATERHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Graham James Morris as a director on Feb 06, 2017

    1 pagesTM01

    Termination of appointment of Graham James Morris as a director on Feb 06, 2017

    1 pagesTM01

    Termination of appointment of Charles James Rowntree as a director on Dec 06, 2016

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of John Derek Baker as a director on Mar 31, 2016

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Director's details changed for Mr Charles James Rowntree on Mar 16, 2016

    2 pagesCH01

    Director's details changed for Mr John Derek Baker on Mar 16, 2016

    2 pagesCH01

    Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on Feb 01, 2016

    1 pagesAD01

    Termination of appointment of Christopher Richard Scott as a director on Jun 10, 2015

    1 pagesTM01

    Termination of appointment of Christopher Richard Scott as a secretary on Jun 10, 2015

    1 pagesTM02

    Annual return made up to Apr 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Director's details changed for Mr Charles James Rowntree on Aug 04, 2014

    2 pagesCH01

    Appointment of Mr Christopher Richard Scott as a secretary

    2 pagesAP03

    Appointment of Mr Christopher Richard Scott as a director

    2 pagesAP01

    Appointment of Mr John Derek Baker as a director

    2 pagesAP01

    Appointment of Mr Graham James Morris as a director

    2 pagesAP01

    Termination of appointment of Alastair Morris as a director

    1 pagesTM01

    Annual return made up to Apr 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of VANTAGE NEW HOMES (CATERHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Christopher Richard
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    Secretary
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    188996430001
    BAKER, John Derek
    10-14 Andover Road
    SO23 7BS Winchester
    Athenia House
    Hampshire
    United Kingdom
    Director
    10-14 Andover Road
    SO23 7BS Winchester
    Athenia House
    Hampshire
    United Kingdom
    United KingdomBritish24774260005
    MORRIS, Alastair Richard
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    United Kingdom
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    United Kingdom
    EnglandBritish79109680002
    MORRIS, Graham James
    10-14 Andover Road
    SO23 7BS Winchester
    Athenia House
    Hampshire
    United Kingdom
    Director
    10-14 Andover Road
    SO23 7BS Winchester
    Athenia House
    Hampshire
    United Kingdom
    United KingdomBritish188767150001
    ROWNTREE, Charles James
    10-14 Andover Road
    SO23 7BS Winchester
    Athenia House
    Hampshire
    United Kingdom
    Director
    10-14 Andover Road
    SO23 7BS Winchester
    Athenia House
    Hampshire
    United Kingdom
    EnglandBritish183736620001
    SCOTT, Christopher Richard
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    EnglandBritish81998190006

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0