Company NameVantage Business Solutions Consulting Limited
DirectorsRobert Eric Bryan and Diane Marie Bryan
Company StatusActive
Company Number08443887
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Eric Bryan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers Business Centre 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMrs Diane Marie Bryan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers Business Centre 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr Anthony John Bryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers Business Centre 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMrs Diane Margaret Bryan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers Business Centre 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales

Location

Registered Address184-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
27 March 2023Registered office address changed from Orchard Chambers Business Centre 4 Rocky Lane Heswall Wirral CH60 0BY to 184-200 Pensby Road Heswall Wirral CH60 7RJ on 27 March 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 November 2021Notification of Bidco Limited as a person with significant control on 26 October 2021 (2 pages)
12 November 2021Termination of appointment of Diane Margaret Bryan as a director on 26 October 2021 (1 page)
12 November 2021Termination of appointment of Anthony John Bryan as a director on 26 October 2021 (1 page)
12 November 2021Cessation of Anthony John Bryan as a person with significant control on 26 October 2021 (1 page)
17 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(9 pages)
6 April 2016Director's details changed for Mr Anthony John Bryan on 1 December 2015 (2 pages)
6 April 2016Director's details changed for Mr Anthony John Bryan on 1 December 2015 (2 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(9 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(9 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 14 March 2014 with a full list of shareholders (5 pages)
8 May 2014Annual return made up to 14 March 2014 with a full list of shareholders (5 pages)
9 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100.00
(9 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100.00
(9 pages)
1 April 2014Appointment of Mrs Diane Marie Bryan as a director (2 pages)
1 April 2014Register inspection address has been changed (1 page)
1 April 2014Register inspection address has been changed (1 page)
1 April 2014Appointment of Mrs Diane Margaret Bryan as a director (2 pages)
1 April 2014Appointment of Mrs Diane Marie Bryan as a director (2 pages)
1 April 2014Appointment of Mrs Diane Margaret Bryan as a director (2 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)