VANTAGE & CO GROUP LIMITED
Overview
| Company Name | VANTAGE & CO GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09697105 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VANTAGE & CO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORM CONSTRUCTION MIDLANDS LIMITED | Sep 03, 2020 | Sep 03, 2020 |
| FABRIC CONSTRUCTION LIMITED | Apr 28, 2017 | Apr 28, 2017 |
| A2 CONSTRUCTION LIMITED | Jul 22, 2015 | Jul 22, 2015 |
What are the latest accounts for VANTAGE & CO GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for VANTAGE & CO GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for VANTAGE & CO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||
Change of details for Mr Stephen Craig Rankin as a person with significant control on Apr 18, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen Craig Rankin on Apr 18, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed form construction midlands LIMITED\certificate issued on 15/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of James William Hughes as a person with significant control on Sep 03, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James William Hughes as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of Iain David Johnson as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Mr James William Hughes as a person with significant control on Apr 26, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Stephen Craig Rankin as a person with significant control on Apr 27, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Iain David Johnson on Feb 05, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of VANTAGE & CO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANKIN, Stephen Craig | Director | Blythe Gate Blythe Valley Park B90 8AH Solihull Lumaneri House West Midlands United Kingdom | United Kingdom | British | 231504850001 | |||||
| HUGHES, James William | Director | George Street B3 1QA Birmingham George Street Chambers, 36-37 United Kingdom | England | British | 199559630001 | |||||
| JOHNSON, Iain David | Director | Dagnell End Road Beoley B98 9BE Redditch The Granary Worcestershire England | United Kingdom | British | 174276820006 |
Who are the persons with significant control of VANTAGE & CO GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Craig Rankin | 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
| |||
| Mr James William Hughes | 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
| |||
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