Company NameVantage Technologies Limited
DirectorGeorgiana Brinkley
Company StatusActive
Company Number03078362
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGeorgiana Brinkley
Date of BirthJune 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2023(28 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressVantage House Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
Director NameMr Martyn Stanley Goodhand
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 1 month (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
Director NameMr Anthony Mitcheson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 1 month (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Secretary NameAnthony Mitcheson
NationalityBritish
StatusResigned
Appointed28 July 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1999)
RoleSecretary
Correspondence Address88 Ecclesfield Road
Chapeltown
Sheffield
Aouth Yorkshire
S35 1TE
Secretary NameAnthony Terence Gibson
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 November 2007)
RoleCompany Director
Correspondence Address52 Ann Road
Wythall
Birmingham
West Midlands
B47 6EP
Director NameAlan Stubbs
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleCompany Director
Correspondence AddressGuilthwaite Grange
Guilthwaite Hill, Whiston
Rotherham
S60 4NE
Director NameMr Richard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jacques House St Jacques
St Peter Port
Guernsey
Channel Islands
GY1 1SP
Secretary NameMr Anthony Mitcheson
NationalityBritish
StatusResigned
Appointed27 November 2007(12 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Walseker Lane Woodall
Harthill
Sheffield
S26 7YJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVantage House
Rother Valley Way, Holbrook
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£66,407
Cash£99,756
Current Liabilities£163,009

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

4 August 1999Delivered on: 21 August 1999
Satisfied on: 30 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings at rother valley way holbrook sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 October 1997Delivered on: 5 November 1997
Satisfied on: 30 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2024Termination of appointment of Anthony Mitcheson as a secretary on 29 February 2024 (1 page)
5 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
15 September 2023Cessation of Anthony Mitcheson as a person with significant control on 14 September 2023 (1 page)
15 September 2023Termination of appointment of Martyn Stanley Goodhand as a director on 14 September 2023 (1 page)
15 September 2023Cessation of Martyn Stanley Goodhand as a person with significant control on 14 September 2023 (1 page)
15 September 2023Termination of appointment of Anthony Mitcheson as a director on 14 September 2023 (1 page)
15 September 2023Notification of Aspen Tree Uk Holdings Limited as a person with significant control on 14 September 2023 (2 pages)
15 September 2023Appointment of Georgiana Brinkley as a director on 14 September 2023 (2 pages)
23 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
9 August 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
16 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
16 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 April 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 July 2016Notice of completion of voluntary arrangement (9 pages)
12 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2016 (2 pages)
12 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2016 (2 pages)
12 July 2016Notice of completion of voluntary arrangement (9 pages)
30 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2015 (9 pages)
30 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2015 (9 pages)
10 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 968,000
(6 pages)
10 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 968,000
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2014 (9 pages)
3 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2014 (9 pages)
7 November 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 968,000
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 968,000
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 968,000
(6 pages)
7 November 2014Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 968,000
(6 pages)
7 November 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 968,000
(6 pages)
7 November 2014Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 968,000
(6 pages)
21 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2013 (9 pages)
21 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2013 (9 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (2 pages)
6 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (2 pages)
6 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (2 pages)
6 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (10 pages)
20 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (10 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 968,000
(6 pages)
24 November 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 968,000
(6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 January 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
7 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 11/07/09; full list of members (5 pages)
5 August 2009Return made up to 11/07/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 11/07/08; full list of members (5 pages)
1 August 2008Return made up to 11/07/08; full list of members (5 pages)
19 March 2008Secretary appointed mr anthony mitcheson (1 page)
19 March 2008Secretary appointed mr anthony mitcheson (1 page)
19 March 2008Appointment terminated secretary anthony gibson (1 page)
19 March 2008Appointment terminated secretary anthony gibson (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 11/07/07; no change of members (7 pages)
31 July 2007Return made up to 11/07/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2006Return made up to 11/07/06; full list of members (8 pages)
23 August 2006Return made up to 11/07/06; full list of members (8 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
2 August 2005Return made up to 11/07/05; no change of members (7 pages)
2 August 2005Return made up to 11/07/05; no change of members (7 pages)
10 January 2005Full accounts made up to 31 March 2004 (22 pages)
10 January 2005Full accounts made up to 31 March 2004 (22 pages)
29 July 2004Return made up to 11/07/04; no change of members (7 pages)
29 July 2004Return made up to 11/07/04; no change of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
22 July 2003Return made up to 11/07/03; full list of members (9 pages)
22 July 2003Return made up to 11/07/03; full list of members (9 pages)
8 July 2003Declaration of mortgage charge released/ceased (2 pages)
8 July 2003Declaration of mortgage charge released/ceased (2 pages)
8 July 2003Declaration of mortgage charge released/ceased (2 pages)
8 July 2003Declaration of mortgage charge released/ceased (2 pages)
10 April 2003Full accounts made up to 31 March 2002 (18 pages)
10 April 2003Full accounts made up to 31 March 2002 (18 pages)
16 July 2002Return made up to 11/07/02; full list of members (8 pages)
16 July 2002Return made up to 11/07/02; full list of members (8 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
4 October 2001Company name changed vantage holdings LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed vantage holdings LIMITED\certificate issued on 04/10/01 (2 pages)
20 July 2001Full accounts made up to 31 March 2001 (16 pages)
20 July 2001Full accounts made up to 31 March 2001 (16 pages)
16 July 2001Return made up to 11/07/01; full list of members (7 pages)
16 July 2001Return made up to 11/07/01; full list of members (7 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
10 November 2000Full group accounts made up to 31 March 2000 (17 pages)
10 November 2000Full group accounts made up to 31 March 2000 (17 pages)
14 July 2000Return made up to 11/07/00; full list of members (7 pages)
14 July 2000Return made up to 11/07/00; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapeltown sheffield S35 2PH (1 page)
13 August 1999Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapeltown sheffield S35 2PH (1 page)
16 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Ad 31/03/99--------- £ si 980@1=980 £ ic 967020/968000 (2 pages)
3 June 1999Particulars of contract relating to shares (4 pages)
3 June 1999Particulars of contract relating to shares (4 pages)
3 June 1999Ad 31/03/99--------- £ si 980@1=980 £ ic 967020/968000 (2 pages)
13 April 1999Nc inc already adjusted 26/03/99 (1 page)
13 April 1999Resolutions
  • RES ‐
(2 pages)
13 April 1999Ad 31/03/99--------- £ si 1180@1=1180 £ ic 965840/967020 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 965800@1=965800 £ ic 40/965840 (2 pages)
13 April 1999Nc inc already adjusted 26/03/99 (1 page)
13 April 1999Ad 31/03/99--------- £ si 1180@1=1180 £ ic 965840/967020 (2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Ad 31/03/99--------- £ si 965800@1=965800 £ ic 40/965840 (2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
9 September 1997Return made up to 11/07/97; no change of members (4 pages)
9 September 1997Return made up to 11/07/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
26 September 1996Full accounts made up to 31 March 1996 (8 pages)
18 August 1996Return made up to 11/07/96; full list of members (6 pages)
18 August 1996Return made up to 11/07/96; full list of members (6 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 May 1996Ad 10/05/96--------- £ si 38@1=38 £ ic 2/40 (2 pages)
25 May 1996Conve 21/05/96 (1 page)
25 May 1996Conve 21/05/96 (1 page)
25 May 1996Ad 10/05/96--------- £ si 38@1=38 £ ic 2/40 (2 pages)
25 February 1996Accounting reference date notified as 31/03 (1 page)
25 February 1996Accounting reference date notified as 31/03 (1 page)
9 August 1995Memorandum and Articles of Association (12 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1995Memorandum and Articles of Association (12 pages)
9 August 1995Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 August 1995Company name changed solarfibre LIMITED\certificate issued on 07/08/95 (4 pages)
4 August 1995Company name changed solarfibre LIMITED\certificate issued on 07/08/95 (4 pages)
11 July 1995Incorporation (12 pages)
11 July 1995Incorporation (12 pages)