Company NameVantage Training Limited
DirectorBrian David Roberts
Company StatusActive
Company Number03034123
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian David Roberts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(1 day after company formation)
Appointment Duration29 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPeel Lodge 35 Abbey Road
Sandbach
Cheshire
CW11 3HA
Director NameMs Gillian Anne Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration28 years (resigned 05 April 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Abbey Road
Sandbach
CW11 3HA
Secretary NameMs Gillian Anne Lewis
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration28 years, 11 months (resigned 01 March 2024)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Abbey Road
Sandbach
CW11 3HA
Director NameMiss Dawn Francesca Fearn Wood
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(20 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address35 Abbey Road
Sandbach
CW11 3HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitevtl.co.uk
Email address[email protected]
Telephone01949 212121
Telephone regionWhatton

Location

Registered Address35 Abbey Road
Sandbach
CW11 3HA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach

Financials

Year2013
Net Worth£348,111
Cash£119,680
Current Liabilities£36,549

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
11 April 2023Cessation of Gillian Anne Lewis as a person with significant control on 5 April 2023 (1 page)
11 April 2023Termination of appointment of Gillian Anne Lewis as a director on 5 April 2023 (1 page)
23 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
3 October 2021Termination of appointment of Dawn Francesca Fearn Wood as a director on 3 October 2021 (1 page)
3 September 2021Micro company accounts made up to 30 April 2021 (5 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 February 2021Registered office address changed from Kingfisher Wharf Trent Lane East Bridgford Nottingham NG13 8PF England to 35 Abbey Road Sandbach CW11 3HA on 23 February 2021 (1 page)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 November 2019Director's details changed for Miss Dawn Francesca Fearn Wood on 22 November 2019 (2 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 March 2016Registered office address changed from The Wharf Trent Lane East Bridgford Nottingham NG13 8PF to Kingfisher Wharf Trent Lane East Bridgford Nottingham NG13 8PF on 24 March 2016 (1 page)
24 March 2016Registered office address changed from The Wharf Trent Lane East Bridgford Nottingham NG13 8PF to Kingfisher Wharf Trent Lane East Bridgford Nottingham NG13 8PF on 24 March 2016 (1 page)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 November 2015Appointment of Miss Dawn Francesca Fearn Wood as a director on 10 November 2015 (2 pages)
24 November 2015Appointment of Miss Dawn Francesca Fearn Wood as a director on 10 November 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Ms Gillian Anne Lewis on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Ms Gillian Anne Lewis on 1 February 2012 (2 pages)
16 March 2012Director's details changed for Ms Gillian Anne Lewis on 1 February 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 March 2010Director's details changed for Ms Gillian Anne Lewis on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Ms Gillian Anne Lewis on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Brian David Roberts on 1 January 2010 (2 pages)
18 March 2010Secretary's details changed for Ms Gillian Anne Lewis on 1 January 2010 (1 page)
18 March 2010Director's details changed for Brian David Roberts on 1 January 2010 (2 pages)
18 March 2010Secretary's details changed for Ms Gillian Anne Lewis on 1 January 2010 (1 page)
18 March 2010Director's details changed for Brian David Roberts on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Ms Gillian Anne Lewis on 1 January 2010 (1 page)
18 March 2010Director's details changed for Ms Gillian Anne Lewis on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2008Return made up to 16/03/08; full list of members (4 pages)
19 March 2008Return made up to 16/03/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
16 March 2006Return made up to 16/03/06; full list of members (3 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 June 2005Registered office changed on 02/06/05 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page)
2 June 2005Registered office changed on 02/06/05 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page)
12 April 2005Return made up to 16/03/05; full list of members (3 pages)
12 April 2005Return made up to 16/03/05; full list of members (3 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
3 April 2002Return made up to 16/03/02; full list of members (6 pages)
3 April 2002Return made up to 16/03/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (3 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (3 pages)
11 April 2000Return made up to 01/03/00; full list of members (6 pages)
11 April 2000Return made up to 01/03/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
12 May 1999Return made up to 16/03/99; full list of members (6 pages)
12 May 1999Return made up to 16/03/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
17 August 1998Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1998Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 March 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
11 March 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
14 January 1997Registered office changed on 14/01/97 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page)
6 January 1997Registered office changed on 06/01/97 from: 69 gowy close alsager stoke on trent staffordshire ST7 2HX (1 page)
6 January 1997Registered office changed on 06/01/97 from: 69 gowy close alsager stoke on trent staffordshire ST7 2HX (1 page)
25 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
12 April 1996Return made up to 16/03/96; full list of members (6 pages)
12 April 1996Return made up to 16/03/96; full list of members (6 pages)
5 May 1995Accounting reference date notified as 30/04 (1 page)
5 May 1995Accounting reference date notified as 30/04 (1 page)
16 March 1995Incorporation (20 pages)
16 March 1995Incorporation (20 pages)