Company NameVantage Finance Limited
Company StatusActive
Company Number05241817
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Previous NameW & B Mortgage Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMs Lucy Joanna Barrett
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameStephen Andrew Hogg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(15 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMiss Joanne Westgarth
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldbourne Road
Burnham
Bucks
SL1 7NJ
Director NameMrs Lucy Joanna Hodge
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 50 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Secretary NameLucy Joanna Barrett
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 Cranwells Lane
Farnham Common
Berkshire
SL2 3GW
Director NameMr James Richard Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Premise House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Jonathan Daniels
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Premise House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameJames Richard Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(13 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
WD6 1JH
Director NameMr David Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW

Contact

Websitewbmortgagesolutions.co.uk

Location

Registered AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lucy Hodge
100.00%
Ordinary

Financials

Year2014
Net Worth£1,368,634
Cash£332,892
Current Liabilities£268,834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

29 April 2016Delivered on: 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Chiltern Capital Nominees Limited

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, insurances and related rights and investments and related rights. For further details please refer to the instrument.
Outstanding
29 April 2016Delivered on: 29 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Cessation of Hamsard 3389 Limited as a person with significant control on 11 June 2020 (1 page)
30 September 2020Change of details for Enra Group Limited as a person with significant control on 10 September 2020 (2 pages)
30 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
30 September 2020Notification of Enra Group Limited as a person with significant control on 11 June 2020 (2 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
17 October 2019Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (20 pages)
25 April 2019Director's details changed for Ms Lucy Joanna Hodge on 9 April 2019 (2 pages)
25 April 2019Director's details changed for Ms Emily Henrietta Landau on 25 January 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
26 July 2018Termination of appointment of James Richard Hussey as a director on 23 July 2018 (1 page)
10 July 2018Appointment of Mr Dave Stewart as a director on 6 July 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 February 2018Appointment of James Richard Hussey as a director on 25 January 2018 (2 pages)
9 February 2018Appointment of Ms Emily Henrietta Landau as a director on 25 January 2018 (2 pages)
9 February 2018Appointment of Ms Lucy Joanna Hodge as a director on 31 January 2018 (2 pages)
9 February 2018Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 3rd Floor, Premise House Elstree Way Borehamwood Hertfordshire WD6 1JH on 9 February 2018 (1 page)
9 February 2018Termination of appointment of James Richard Hussey as a director on 25 January 2018 (1 page)
9 February 2018Termination of appointment of Lucy Joanna Hodge as a director on 25 January 2018 (1 page)
9 February 2018Registered office address changed from 3rd Floor, Premise House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 3rd Floor, Premiere House Elstree Way Borehamwood WD6 1JH on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Danny Stephen Waters as a director on 25 January 2018 (2 pages)
9 February 2018Termination of appointment of Jonathan Daniels as a director on 25 January 2018 (1 page)
5 February 2018Satisfaction of charge 052418170002 in full (1 page)
5 February 2018Satisfaction of charge 052418170001 in full (1 page)
5 February 2018Satisfaction of charge 052418170003 in full (1 page)
31 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
13 November 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Appointment of Mr Jonathan Daniels as a director on 3 October 2016 (2 pages)
5 January 2017Appointment of Mr Jonathan Daniels as a director on 3 October 2016 (2 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 August 2016Appointment of Mr James Richard Hussey as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Mr James Richard Hussey as a director on 1 August 2016 (2 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 May 2016Change of name notice (2 pages)
28 May 2016Change of name notice (2 pages)
28 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
28 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
12 May 2016Registration of charge 052418170003, created on 29 April 2016 (5 pages)
12 May 2016Registration of charge 052418170003, created on 29 April 2016 (5 pages)
4 May 2016Registration of charge 052418170002, created on 29 April 2016 (73 pages)
4 May 2016Registration of charge 052418170002, created on 29 April 2016 (73 pages)
29 April 2016Registration of charge 052418170001, created on 29 April 2016 (8 pages)
29 April 2016Registration of charge 052418170001, created on 29 April 2016 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Director's details changed for Mrs Lucy Joanna Hodge on 23 December 2013 (2 pages)
21 October 2014Director's details changed for Mrs Lucy Joanna Hodge on 23 December 2013 (2 pages)
22 January 2014Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES United Kingdom on 22 January 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 January 2014Resolutions
  • RES13 ‐ Company business 26/11/2013
(1 page)
13 January 2014Resolutions
  • RES13 ‐ Company business 26/11/2013
(1 page)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from Brightwell Grange Britwell Road Burnham Slough Buckinghamshire SL1 8DF United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Brightwell Grange Britwell Road Burnham Slough Buckinghamshire SL1 8DF United Kingdom on 15 August 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Director's details changed for Miss Lucy Joanna Barrett on 4 June 2011 (2 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Miss Lucy Joanna Barrett on 4 June 2011 (2 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Miss Lucy Joanna Barrett on 4 June 2011 (2 pages)
7 February 2011Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 7 February 2011 (1 page)
7 February 2011Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 7 February 2011 (1 page)
7 February 2011Registered office address changed from the Studio Walton House 90 London Road Hook Hampshire RG27 9LF on 7 February 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Director's details changed for Ms Lucy Joanna Barrett on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Ms Lucy Joanna Barrett on 27 September 2010 (2 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Director's details changed for Lucy Joanna Barrett on 22 May 2009 (2 pages)
9 October 2009Director's details changed for Lucy Joanna Barrett on 22 May 2009 (2 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
19 May 2009Director's change of particulars / lucy barrett / 15/05/2009 (1 page)
19 May 2009Director's change of particulars / lucy barrett / 15/05/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Appointment terminated secretary lucy barrett (1 page)
15 December 2008Appointment terminated secretary lucy barrett (1 page)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Appointment terminated director joanne westgarth (1 page)
13 November 2008Appointment terminated director joanne westgarth (1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 October 2007Return made up to 27/09/07; full list of members (2 pages)
10 October 2007Return made up to 27/09/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: the studio walton house 90 london road hook hampshire RG27 9LF (1 page)
31 January 2006Registered office changed on 31/01/06 from: the studio walton house 90 london road hook hampshire RG27 9LF (1 page)
5 January 2006Registered office changed on 05/01/06 from: 17 archery fields odiham hook hampshire RG29 1AE (1 page)
5 January 2006Registered office changed on 05/01/06 from: 17 archery fields odiham hook hampshire RG29 1AE (1 page)
24 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 November 2004Registered office changed on 03/11/04 from: 49A high street ruislip middlesex HA4 7BD (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 49A high street ruislip middlesex HA4 7BD (2 pages)
27 September 2004Incorporation (12 pages)
27 September 2004Incorporation (12 pages)