Company NameVantage Print Services Limited
Company StatusDissolved
Company Number07685371
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Ernest Skelton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address20 Lambardes
New Ash Green
Kent
DA3 8HX
Director NameMr Mark Laurence Skelton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Manor Forstal
New Ash Green
Kent
DA3 8JQ
Director NameMs Norah Teresa Skelton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address20 Lambardes
New Ash Green
Kent
DA3 8HX

Location

Registered Address20 Lambardes Lambardes
New Ash Green
Longfield
DA3 8HX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 April 2019Registered office address changed from 20 Lombardes New Ash Green Longfield Kent DA3 8HX England to 20 Lambardes Lambardes New Ash Green Longfield DA3 8HX on 19 April 2019 (1 page)
8 October 2018Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 20 Lombardes New Ash Green Longfield Kent DA3 8HX on 8 October 2018 (1 page)
15 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 July 2017Registered office address changed from C/O C/O Portlock & Company Ash House Ash Road New Ash Green Kent DA3 8JD to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 (1 page)
14 July 2017Registered office address changed from C/O C/O Portlock & Company Ash House Ash Road New Ash Green Kent DA3 8JD to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 14 July 2017 (1 page)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
13 July 2017Notification of Norah Teresa Skelton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Norah Teresa Skelton as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Norah Teresa Skelton as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(7 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2011Incorporation (25 pages)
28 June 2011Incorporation (25 pages)