Vantage Technologies Limited SHEFFIELD


Vantage Technologies started in year 1995 as Private Limited Company with registration number 03078362. The Vantage Technologies company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Sheffield at Vantage House. Postal code: S20 3RW. Since 4th October 2001 Vantage Technologies Limited is no longer carrying the name Vantage Holdings.

The firm has one director. Georgiana B., appointed on 14 September 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vantage Technologies Limited Address / Contact

Office Address Vantage House
Office Address2 Rother Valley Way, Holbrook
Town Sheffield
Post code S20 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078362
Date of Incorporation Tue, 11th Jul 1995
Industry Business and domestic software development
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Georgiana B.

Position: Director

Appointed: 14 September 2023

Anthony M.

Position: Secretary

Appointed: 27 November 2007

Resigned: 29 February 2024

Richard B.

Position: Director

Appointed: 25 April 2002

Resigned: 26 January 2006

Alan S.

Position: Director

Appointed: 01 April 2002

Resigned: 12 November 2003

Anthony G.

Position: Secretary

Appointed: 01 April 1999

Resigned: 27 November 2007

Anthony M.

Position: Secretary

Appointed: 28 July 1995

Resigned: 01 April 1999

Martyn G.

Position: Director

Appointed: 28 July 1995

Resigned: 14 September 2023

Anthony M.

Position: Director

Appointed: 28 July 1995

Resigned: 14 September 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1995

Resigned: 28 July 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 July 1995

Resigned: 28 July 1995

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Aspen Tree Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Martyn G. This PSC owns 25-50% shares. Moving on, there is Anthony M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Aspen Tree Uk Holdings Limited

50 Broadway Suite 1, 7th Floor, London, SW1H 0DB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14971829
Notified on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn G.

Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control: 25-50% shares

Anthony M.

Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control: 25-50% shares

Company previous names

Vantage Holdings October 4, 2001
Solarfibre August 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth249 714269 126297 988305 565310 801      
Balance Sheet
Cash Bank On Hand    34 90315 66471 92394 035334 567466 780703 751
Current Assets464 567403 096385 063222 504209 082210 301227 862334 574553 517767 015977 524
Debtors364 811392 539382 433215 392174 179194 637155 939240 539218 950300 235273 773
Net Assets Liabilities    310 801342 559390 987510 460762 234890 4421 012 823
Property Plant Equipment    7 2776 2147 1953 2193 6622 4522 187
Cash Bank In Hand99 75610 5572 6307 112       
Intangible Fixed Assets183 307175 807168 307160 807       
Net Assets Liabilities Including Pension Asset Liability249 714269 126297 988305 565310 801      
Tangible Fixed Assets31 20320 73114 13311 091       
Reserves/Capital
Called Up Share Capital968 000968 000968 000968 000       
Profit Loss Account Reserve-718 286-698 874-670 012-662 435       
Shareholder Funds249 714269 126297 988305 565310 801      
Other
Accumulated Amortisation Impairment Intangible Assets    67 50075 00083 045101 045119 045137 045155 045
Accumulated Depreciation Impairment Property Plant Equipment    267 209269 656273 98024 18028 01230 03332 627
Average Number Employees During Period       7778
Creditors    32 68030 82020 93432 23342 982117 689189 888
Disposals Decrease In Depreciation Impairment Property Plant Equipment       252 806   
Disposals Property Plant Equipment       254 379   
Fixed Assets371 748353 776339 678329 136317 822309 259302 195280 219262 662243 452225 187
Increase From Amortisation Charge For Year Intangible Assets     7 5008 04518 00018 00018 00018 000
Increase From Depreciation Charge For Year Property Plant Equipment     2 4484 3243 0063 8322 0212 594
Intangible Assets    153 307145 807295 000277 000259 000241 000223 000
Intangible Assets Gross Cost    220 807220 807378 045378 045378 045378 045378 045
Investments Fixed Assets157 238157 238157 238157 238157 238157 238     
Net Current Assets Liabilities301 558223 992259 038197 450176 402179 481206 928302 341510 535649 326787 636
Property Plant Equipment Gross Cost    274 486275 871281 17527 39931 67432 48534 814
Provisions For Liabilities Balance Sheet Subtotal    142 394128 453112 59867 5647 328  
Total Additions Including From Business Combinations Property Plant Equipment     1 3855 3046034 2758112 329
Total Assets Less Current Liabilities673 306577 768598 716526 586494 224488 741509 123582 560773 197892 7781 012 823
Amount Specific Advance Or Credit Directors 2 00025 00037 09114 76917 7285 5384 5363 6352 336 
Amount Specific Advance Or Credit Repaid In Period Directors     14 76912 1901 0029011 299 
Creditors Due After One Year268 592153 642154 89276 80741 029      
Creditors Due Within One Year163 009179 104126 02525 05432 680      
Intangible Fixed Assets Aggregate Amortisation Impairment37 50045 00052 50060 000       
Intangible Fixed Assets Amortisation Charged In Period 7 5007 5007 500       
Intangible Fixed Assets Cost Or Valuation220 807220 807220 807220 807       
Number Shares Allotted  968 000968 000       
Par Value Share  11       
Provisions For Liabilities Charges155 000155 000145 836144 214142 394      
Share Capital Allotted Called Up Paid 968 000968 000968 000       
Tangible Fixed Assets Additions 2 9062 5762 017       
Tangible Fixed Assets Cost Or Valuation266 987269 893272 469274 486       
Tangible Fixed Assets Depreciation235 784249 162258 336263 395       
Tangible Fixed Assets Depreciation Charged In Period 13 3789 1745 059       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2017
filed on: 3rd, November 2017
Free Download (2 pages)

Company search

Advertisements