Company NameVantage Private Finance Ltd
DirectorsDanny Stephen Waters and Emily Henrietta Gestetner
Company StatusActive
Company Number07545513
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(6 years, 11 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(6 years, 11 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 NameMrs Lucy Joanna Hodge
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ

Contact

Websitevantageprivatefinance.co.uk
Telephone01753 883195
Telephone regionSlough

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

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 February 2022Director's details changed for Ms Emily Henrietta Gestetner on 1 February 2022 (2 pages)
29 September 2021Change of details for Vantage Finance Limited as a person with significant control on 20 September 2021 (2 pages)
28 September 2021Registered 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 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
23 February 2021Cessation of Hamsard 3389 Limited as a person with significant control on 11 June 2020 (1 page)
23 February 2021Notification of Vantage Finance Limited as a person with significant control on 11 June 2020 (2 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 September 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
25 April 2019Director's details changed for Ms Emily Henrietta Landau on 25 January 2018 (2 pages)
20 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
11 December 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
9 April 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
9 February 2018Termination of appointment of Lucy Joanna Hodge as a director on 25 January 2018 (1 page)
9 February 2018Appointment of Mr Danny Stephen Waters as a director on 25 January 2018 (2 pages)
9 February 2018Registered 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 2018Appointment of Ms Emily Henrietta Landau as a director on 25 January 2018 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
28 April 2017Director's details changed for Mrs Lucy Joanna Hodge on 28 February 2017 (2 pages)
28 April 2017Director's details changed for Mrs Lucy Joanna Hodge on 28 February 2017 (2 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
27 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Director's details changed for Mrs Lucy Joanna Hodge on 27 February 2014 (2 pages)
25 April 2014Director's details changed for Mrs Lucy Joanna Hodge on 27 February 2014 (2 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
22 January 2014Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Gerrards House Station Road Gerrards Cross Buckinghamshire SL9 8ES England on 22 January 2014 (1 page)
13 January 2014Resolutions
  • RES13 ‐ Company business 26/11/2013
(1 page)
13 January 2014Resolutions
  • RES13 ‐ Company business 26/11/2013
(1 page)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 November 2012Registered office address changed from Brightwell Grange Britwell Road Burnham Buckinghamshire SL1 8DF United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Brightwell Grange Britwell Road Burnham Buckinghamshire SL1 8DF United Kingdom on 13 November 2012 (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Miss Lucy Joanna Barrett on 31 October 2011 (2 pages)
5 March 2012Director's details changed for Miss Lucy Joanna Barrett on 31 October 2011 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)