38 Clarendon Road
Watford
WD17 1JW
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
Director Name | Mrs Lucy Joanna Hodge |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Website | vantageprivatefinance.co.uk |
---|---|
Telephone | 01753 883195 |
Telephone region | Slough |
Registered Address | Third Floor The Edward Hyde Building 38 Clarendon Road Watford WD17 1JW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
7 February 2022 | Director's details changed for Ms Emily Henrietta Gestetner on 1 February 2022 (2 pages) |
29 September 2021 | Change of details for Vantage Finance Limited as a person with significant control on 20 September 2021 (2 pages) |
28 September 2021 | Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page) |
8 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
23 February 2021 | Cessation of Hamsard 3389 Limited as a person with significant control on 11 June 2020 (1 page) |
23 February 2021 | Notification of Vantage Finance Limited as a person with significant control on 11 June 2020 (2 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 September 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
25 April 2019 | Director's details changed for Ms Emily Henrietta Landau on 25 January 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
11 December 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
9 February 2018 | Termination of appointment of Lucy Joanna Hodge as a director on 25 January 2018 (1 page) |
9 February 2018 | Appointment of Mr Danny Stephen Waters as a director on 25 January 2018 (2 pages) |
9 February 2018 | Registered office address changed from C/O Shelley Stock Hutter Llp 1Sr Floor 7-10 Chandos Street London W1G 9DQ to 3rd Floor, Premiere House Elstree Way Borehamwood WD6 1JH on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Ms Emily Henrietta Landau as a director on 25 January 2018 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
28 April 2017 | Director's details changed for Mrs Lucy Joanna Hodge on 28 February 2017 (2 pages) |
28 April 2017 | Director's details changed for Mrs Lucy Joanna Hodge on 28 February 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
27 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mrs Lucy Joanna Hodge on 27 February 2014 (2 pages) |
25 April 2014 | Director's details changed for Mrs Lucy Joanna Hodge on 27 February 2014 (2 pages) |
25 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 January 2014 | Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES England on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES England on 22 January 2014 (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
15 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 November 2012 | Registered office address changed from Brightwell Grange Britwell Road Burnham Buckinghamshire SL1 8DF United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Brightwell Grange Britwell Road Burnham Buckinghamshire SL1 8DF United Kingdom on 13 November 2012 (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Miss Lucy Joanna Barrett on 31 October 2011 (2 pages) |
5 March 2012 | Director's details changed for Miss Lucy Joanna Barrett on 31 October 2011 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|