Chilbrook Road
Cobham
Surrey
KT11 3PE
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilbrook Farm Chilbrook Road Cobham Surrey KT11 3PE |
Director Name | Mrs Helen Elizabeth Goate |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Director Name | Mrs Rachel Marion Susan Hahn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
Director Name | Mr Richard Stewart Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilbrook Farm Chilbrook Road Cobham Surrey KT11 3PE |
Director Name | Mr John Howard Goate |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 November 2012) |
Role | Commercial Prorerty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thackstone Cottage Stoke Road Blisworth Northampton NN7 3BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.vantagevolante.com |
---|
Registered Address | Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,495,185 |
Cash | £80,363 |
Current Liabilities | £397,978 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
2 October 2015 | Delivered on: 5 October 2015 Satisfied on: 7 January 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as vantage house, kettering parkway, kettering venture park, ketttering, NN15 6XR as the same is registered at hm land registry with title no NN163132. Fully Satisfied |
---|---|
5 April 2012 | Delivered on: 7 April 2012 Satisfied on: 7 January 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grant thornton house kettering parkway kettering venture park kettering t/no NN163132 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 June 2005 | Delivered on: 16 June 2005 Satisfied on: 7 January 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127-133 st james road northampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 July 2003 | Delivered on: 17 July 2003 Satisfied on: 7 January 2016 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St peters way northampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 2002 | Delivered on: 12 November 2002 Satisfied on: 7 January 2016 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 wellingborough road abington northampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 October 2004 | Delivered on: 16 October 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due form the company & reeves real estate on any acount whatsoever. Particulars: 12/14 reeves mews london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 May 2004 | Delivered on: 29 May 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/14 reeves mews london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 November 2001 | Delivered on: 13 November 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of rents relating to premises k/a the ground floor,lower ground floor and basement of colebrook court sloane avenue london SW3 3DJ. Outstanding |
1 August 2019 | Delivered on: 1 August 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as basement and ground, 10 and 12/14 reeves mews, london, W1K 2EG as the same is registered at hm land registry with title no NGL835803 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as colebrook court, sloane avenue, london (SW3 3DJ) as the same is registered at hm land registry with title no BGL3807 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as basement and ground floor, 10 and 12/14 reeves mews, london (W1K 2EG) as the same is registered at hm land registry with title no NGL835803 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as basement and ground floor, 10 and 12/14 reeves mews, london (W1K 2EG) as the same is registered at hm land registry with title no NGL835803. The freehold property known as colebrook court, sloane avenue, london (SW3 3DJ) as the same is registered at hm land registry with title no BGL3807. Outstanding |
19 April 2001 | Delivered on: 20 April 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Colebrook court garage,sloane ave,chelsea,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
24 November 2023 | Accounts for a small company made up to 30 April 2023 (10 pages) |
22 February 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
24 January 2023 | Accounts for a small company made up to 30 April 2022 (11 pages) |
23 December 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
15 December 2021 | Termination of appointment of Richard Stewart Williams as a director on 10 September 2021 (1 page) |
15 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
24 November 2020 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 (1 page) |
20 July 2020 | Accounts for a small company made up to 30 April 2020 (10 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
8 November 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
1 August 2019 | Satisfaction of charge 038833620011 in full (1 page) |
1 August 2019 | Registration of charge 038833620013, created on 1 August 2019 (14 pages) |
21 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
9 August 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
14 February 2017 | Satisfaction of charge 6 in full (4 pages) |
14 February 2017 | Satisfaction of charge 2 in full (4 pages) |
14 February 2017 | Satisfaction of charge 6 in full (4 pages) |
14 February 2017 | Satisfaction of charge 2 in full (4 pages) |
14 February 2017 | Satisfaction of charge 5 in full (4 pages) |
14 February 2017 | Satisfaction of charge 5 in full (4 pages) |
14 February 2017 | Satisfaction of charge 1 in full (4 pages) |
14 February 2017 | Satisfaction of charge 1 in full (4 pages) |
20 January 2017 | Registration of charge 038833620010, created on 20 January 2017 (19 pages) |
20 January 2017 | Registration of charge 038833620011, created on 20 January 2017 (15 pages) |
20 January 2017 | Registration of charge 038833620010, created on 20 January 2017 (19 pages) |
20 January 2017 | Registration of charge 038833620011, created on 20 January 2017 (15 pages) |
20 January 2017 | Registration of charge 038833620012, created on 20 January 2017 (15 pages) |
20 January 2017 | Registration of charge 038833620012, created on 20 January 2017 (15 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
17 October 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
17 October 2016 | Accounts for a small company made up to 30 April 2016 (5 pages) |
22 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
22 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
7 January 2016 | Satisfaction of charge 7 in full (4 pages) |
7 January 2016 | Satisfaction of charge 8 in full (4 pages) |
7 January 2016 | Satisfaction of charge 038833620009 in full (4 pages) |
7 January 2016 | Satisfaction of charge 3 in full (4 pages) |
7 January 2016 | Satisfaction of charge 8 in full (4 pages) |
7 January 2016 | Satisfaction of charge 4 in full (4 pages) |
7 January 2016 | Satisfaction of charge 038833620009 in full (4 pages) |
7 January 2016 | Satisfaction of charge 4 in full (4 pages) |
7 January 2016 | Satisfaction of charge 7 in full (4 pages) |
7 January 2016 | Satisfaction of charge 3 in full (4 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 October 2015 | Registration of charge 038833620009, created on 2 October 2015 (14 pages) |
5 October 2015 | Registration of charge 038833620009, created on 2 October 2015 (14 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
3 February 2015 | Resolutions
|
3 February 2015 | Resolutions
|
3 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
23 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (7 pages) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (7 pages) |
18 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
18 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
12 August 2013 | Statement of company's objects (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Consolidation of shares on 6 August 2013 (5 pages) |
12 August 2013 | Consolidation of shares on 6 August 2013 (5 pages) |
12 August 2013 | Statement of company's objects (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
12 August 2013 | Consolidation of shares on 6 August 2013 (5 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
24 December 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
19 November 2012 | Appointment of Mrs Rachel Marion Susan Hahn as a director (2 pages) |
19 November 2012 | Appointment of Mrs Rachel Marion Susan Hahn as a director (2 pages) |
19 November 2012 | Appointment of Mrs Helen Elizabeth Goate as a director (2 pages) |
19 November 2012 | Appointment of Mrs Helen Elizabeth Goate as a director (2 pages) |
16 November 2012 | Termination of appointment of John Goate as a director (1 page) |
16 November 2012 | Termination of appointment of John Goate as a director (1 page) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Mr John Howard Goate on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mrs Carol Williams on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Richard Stewart Williams on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr John Howard Goate on 25 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Mrs Carol Williams on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr Richard Stewart Williams on 25 November 2009 (2 pages) |
21 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
20 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
11 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
11 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
11 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
11 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
23 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
23 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
3 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
8 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
17 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
29 January 2004 | Return made up to 25/11/03; full list of members
|
29 January 2004 | Return made up to 25/11/03; full list of members
|
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
1 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
23 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 November 2000 | Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page) |
28 November 2000 | Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page) |
27 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
6 April 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
6 April 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
4 January 2000 | Ad 25/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2000 | Ad 25/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Incorporation (17 pages) |
25 November 1999 | Incorporation (17 pages) |