VANTAGE & CO GROUP LIMITED

VANTAGE & CO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVANTAGE & CO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09697105
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of VANTAGE & CO GROUP LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is VANTAGE & CO GROUP LIMITED located?

    Registered Office Address
    Lumaneri House Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VANTAGE & CO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORM CONSTRUCTION MIDLANDS LIMITEDSep 03, 2020Sep 03, 2020
    FABRIC CONSTRUCTION LIMITEDApr 28, 2017Apr 28, 2017
    A2 CONSTRUCTION LIMITEDJul 22, 2015Jul 22, 2015

    What are the latest accounts for VANTAGE & CO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for VANTAGE & CO GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for VANTAGE & CO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    Change of details for Mr Stephen Craig Rankin as a person with significant control on Apr 18, 2023

    2 pagesPSC04

    Director's details changed for Mr Stephen Craig Rankin on Apr 18, 2023

    2 pagesCH01

    Registered office address changed from Unit 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on Apr 18, 2023

    1 pagesAD01

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Certificate of change of name

    Company name changed form construction midlands LIMITED\certificate issued on 15/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2022

    RES15

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Sep 16, 2020 with updates

    4 pagesCS01

    Cessation of James William Hughes as a person with significant control on Sep 03, 2020

    1 pagesPSC07

    Termination of appointment of James William Hughes as a director on Sep 03, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2020

    RES15

    Confirmation statement made on Apr 27, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Termination of appointment of Iain David Johnson as a director on May 31, 2019

    1 pagesTM01

    Change of details for Mr James William Hughes as a person with significant control on Apr 26, 2017

    2 pagesPSC04

    Change of details for Mr Stephen Craig Rankin as a person with significant control on Apr 27, 2017

    2 pagesPSC04

    Confirmation statement made on Apr 27, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Iain David Johnson on Feb 05, 2019

    2 pagesCH01

    Who are the officers of VANTAGE & CO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANKIN, Stephen Craig
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Lumaneri House
    West Midlands
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Lumaneri House
    West Midlands
    United Kingdom
    United KingdomBritish231504850001
    HUGHES, James William
    George Street
    B3 1QA Birmingham
    George Street Chambers, 36-37
    United Kingdom
    Director
    George Street
    B3 1QA Birmingham
    George Street Chambers, 36-37
    United Kingdom
    EnglandBritish199559630001
    JOHNSON, Iain David
    Dagnell End Road
    Beoley
    B98 9BE Redditch
    The Granary
    Worcestershire
    England
    Director
    Dagnell End Road
    Beoley
    B98 9BE Redditch
    The Granary
    Worcestershire
    England
    United KingdomBritish174276820006

    Who are the persons with significant control of VANTAGE & CO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Craig Rankin
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Lumaneri House
    West Midlands
    United Kingdom
    Apr 27, 2017
    Blythe Gate
    Blythe Valley Park
    B90 8AH Solihull
    Lumaneri House
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James William Hughes
    The Courtyard
    707 Warwick Road
    B91 3DA Solihull
    Unit 6
    West Midlands
    England
    Apr 06, 2016
    The Courtyard
    707 Warwick Road
    B91 3DA Solihull
    Unit 6
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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