Company NameVantage Southern Limited
Company StatusDissolved
Company Number08819210
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham James Morris
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Charles James Rowntree
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Charles James Rowntree
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Kinghorn Park
Maidenhead
Berks
SL6 7TX
Director NameMr Christopher Richard Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr John Derek Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Christopher Richard Scott
StatusResigned
Appointed16 October 2014(10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 June 2015)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Termination of appointment of Charles James Rowntree as a director on 6 December 2016 (3 pages)
12 January 2017Termination of appointment of Charles James Rowntree as a director on 6 December 2016 (3 pages)
8 July 2016Termination of appointment of John Derek Baker as a director on 31 March 2016 (2 pages)
8 July 2016Termination of appointment of John Derek Baker as a director on 31 March 2016 (2 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
22 July 2015Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015 (1 page)
22 July 2015Termination of appointment of Christopher Richard Scott as a director on 10 June 2015 (1 page)
22 July 2015Termination of appointment of Christopher Richard Scott as a director on 10 June 2015 (1 page)
22 July 2015Termination of appointment of Christopher Richard Scott as a secretary on 10 June 2015 (1 page)
4 March 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
4 March 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(8 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(8 pages)
6 November 2014Appointment of Mr John Derek Baker as a director on 16 October 2014 (2 pages)
6 November 2014Appointment of Mr Christopher Richard Scott as a director on 16 October 2014 (2 pages)
6 November 2014Appointment of Mr John Derek Baker as a director on 16 October 2014 (2 pages)
6 November 2014Appointment of Mr Christopher Richard Scott as a secretary on 16 October 2014 (2 pages)
6 November 2014Appointment of Mr Christopher Richard Scott as a director on 16 October 2014 (2 pages)
6 November 2014Appointment of Mr Christopher Richard Scott as a secretary on 16 October 2014 (2 pages)
5 November 2014Termination of appointment of Charles James Rowntree as a secretary on 16 October 2014 (1 page)
5 November 2014Termination of appointment of Charles James Rowntree as a secretary on 16 October 2014 (1 page)
5 November 2014Director's details changed for Mr Charles James Rowntree on 16 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Graham James Morris on 16 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Graham James Morris on 16 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Charles James Rowntree on 16 October 2014 (2 pages)
15 October 2014Previous accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Previous accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
3 February 2014Registered office address changed from 18 Kinghorn Park Maidenhead Berks SL6 7TX England on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 18 Kinghorn Park Maidenhead Berks SL6 7TX England on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from 18 Kinghorn Park Maidenhead Berks SL6 7TX England on 3 February 2014 (2 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)