Company NameVantage Industries Ltd
DirectorsStuart John Parkin and Mark Warner
Company StatusActive
Company Number07566239
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous NameCustom Car Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stuart John Parkin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleVehicle Modification
Country of ResidenceUnited Kingdom
Correspondence AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Mark Warner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR

Location

Registered AddressCentrix Business Park Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 April 2024 (1 week ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

14 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
14 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 December 2022Change of details for Mr Stuart John Parkin as a person with significant control on 20 December 2022 (2 pages)
20 December 2022Change of details for Mr Mark Warner as a person with significant control on 20 December 2022 (2 pages)
20 December 2022Director's details changed for Mr Stuart John Parkin on 20 December 2022 (2 pages)
20 December 2022Director's details changed for Mr Mark Warner on 20 December 2022 (2 pages)
20 December 2022Director's details changed for Mr Mark Warner on 20 December 2022 (2 pages)
20 December 2022Change of details for Mr Stuart John Parkin as a person with significant control on 20 December 2022 (2 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
13 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
19 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
20 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
2 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 August 2017Change of details for Mr Mark Warner as a person with significant control on 25 April 2017 (2 pages)
23 August 2017Change of details for Mr Mark Warner as a person with significant control on 25 April 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 April 2017Director's details changed for Mr Mark Warner on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Mark Warner on 25 April 2017 (2 pages)
16 March 2017Director's details changed for Stuart John Parkin on 16 March 2017 (2 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)
16 March 2017Director's details changed for Stuart John Parkin on 16 March 2017 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 June 2015Director's details changed for Stuart John Parkin on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mark Warner on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Stuart John Parkin on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Stuart John Parkin on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mark Warner on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mark Warner on 2 June 2015 (2 pages)
1 June 2015Registered office address changed from Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL to Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL to Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Unit 5 Phoenix House Sandall Carr Road Kirk Sandall Doncaster South Yorkshire DN3 1QL to Centrix Business Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR on 1 June 2015 (1 page)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
14 November 2014Director's details changed for Stuart John Parkin on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Stuart John Parkin on 11 November 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
8 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 March 2013Company name changed custom car centre LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed custom car centre LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
19 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)