Company NameVantage Heights Management Limited
Company StatusActive
Company Number06995661
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Antony Robert Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(5 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameDr Robert Michael Flacks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Rakhsana Ramzan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed25 August 2010(1 year after company formation)
Appointment Duration13 years, 7 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Anthony James Richardson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleQhs Manager
Country of ResidenceEngland
Correspondence Address2 Warren Rise
Frimley
Camberley
Surrey
GU16 8SH
Director NameMr Giorgi Kavtaradze
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGeorgian
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 3 Vantage Heights
23-25 Taymount Rise
London
SE23 3DH
Secretary NameMr Anthony James Richardson
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warren Rise
Frimley
Camberley
Surrey
GU16 8SH
Director NameMs Marianne Elisabeth Reid
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2018)
RoleLandscape Architect
Country of ResidenceFrance
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr David Machet
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2018(8 years, 10 months after company formation)
Appointment Duration1 month (resigned 24 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Vantage Heights 23-25 Taymount Rise
Forest Hill
London
SE23 3DH
Director NameMrs Judy Fay Machet
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed30 August 2018(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Taymount Rise
London
SE23 3DH

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£14

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 August 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
30 August 2022Director's details changed for Dr Robert Michael Flacks on 19 September 2017 (2 pages)
30 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Judy Fay Machet as a director on 1 July 2021 (1 page)
29 June 2021Appointment of Miss Rakhsana Ramzan as a director on 23 June 2021 (2 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
20 April 2021Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page)
20 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
24 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 September 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
30 August 2018Appointment of Mrs Judy Fay Machet as a director on 30 August 2018 (2 pages)
26 July 2018Termination of appointment of David Machet as a director on 24 July 2018 (1 page)
21 June 2018Appointment of Mr David Machet as a director on 21 June 2018 (2 pages)
28 March 2018Termination of appointment of Giorgi Kavtaradze as a director on 26 March 2018 (1 page)
28 March 2018Termination of appointment of Marianne Elisabeth Reid as a director on 19 March 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
31 August 2016Appointment of Ms Marianne Elisabeth Reid as a director on 18 July 2016 (2 pages)
31 August 2016Appointment of Ms Marianne Elisabeth Reid as a director on 18 July 2016 (2 pages)
12 May 2016Appointment of Dr Robert Michael Flacks as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Dr Robert Michael Flacks as a director on 12 May 2016 (2 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 14
(6 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 14
(6 pages)
27 August 2015Appointment of Dr Antony Robert Morgan as a director on 17 August 2015 (3 pages)
27 August 2015Appointment of Dr Antony Robert Morgan as a director on 17 August 2015 (3 pages)
17 August 2015Termination of appointment of Anthony James Richardson as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Anthony James Richardson as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Anthony James Richardson as a director on 7 August 2015 (1 page)
4 August 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
4 August 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
8 December 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
8 December 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 14
(6 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 14
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 14
(6 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 14
(6 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management First Floor 19 Masons Hill Bromley Kent BR2 9HD United Kingdom on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management First Floor 19 Masons Hill Bromley Kent BR2 9HD United Kingdom on 12 July 2013 (1 page)
5 September 2012Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 5 September 2012 (1 page)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
5 September 2012Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 5 September 2012 (1 page)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Mr Giorgi Kavtaradze on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Anthony James Richardson on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Giorgi Kavtaradze on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Anthony James Richardson on 12 September 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 September 2010Appointment of Acorn Estate Management as a secretary (3 pages)
24 September 2010Appointment of Acorn Estate Management as a secretary (3 pages)
24 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
24 September 2010Registered office address changed from Flat 3 Vantage Heights 23-25 Taymount Rise London SE23 3DH on 24 September 2010 (2 pages)
24 September 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
24 September 2010Registered office address changed from Flat 3 Vantage Heights 23-25 Taymount Rise London SE23 3DH on 24 September 2010 (2 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
14 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
1 September 2010Termination of appointment of Anthony Richardson as a secretary (2 pages)
1 September 2010Termination of appointment of Anthony Richardson as a secretary (2 pages)
19 August 2009Incorporation (19 pages)
19 August 2009Incorporation (19 pages)