Check the

VANTAGE MOTORHOMES LIMITED

Company
VANTAGE MOTORHOMES LIMITED (06061091)

VANTAGE MOTORHOMES

Phone: 01132 426 611
A⁺ rating

ABOUT VANTAGE MOTORHOMES LIMITED

Welcome to Vantage Motorhomes

Whether you are downsizing from a bulky coachbuilt, upgrading from a small pop top, or simply looking to buy your first motorhome, with our personal service and years of motorhoming experience we'll give you all the help and advice you'll need.

Keep up with the latest news, offers and events from Vantage Motorhomes

KEY FINANCES

Year
2016
Assets
£490.75k ▲ £159.78k (48.28 %)
Cash
£38.78k ▲ £38.78k (Infinity)
Liabilities
£436.26k ▲ £51.53k (13.39 %)
Net Worth
£54.49k ▼ £108.25k (-201.36 %)

REGISTRATION INFO

Company name
VANTAGE MOTORHOMES LIMITED
Company number
06061091
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.vantagemotorhomes.co.uk
Phones
01132 426 611
01132 444 131
Registered Address
UNIT 1,
PYM STREET,
LEEDS,
WEST YORKSHIRE,
LS10 1PG

ECONOMIC ACTIVITIES

45190
Sale of other motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

03 Mar 2017
Confirmation statement made on 22 January 2017 with updates
11 Feb 2017
Satisfaction of charge 1 in full
14 Nov 2016
Total exemption full accounts made up to 31 August 2016

CHARGES

18 March 2016
Status
Outstanding
Delivered
4 April 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

16 April 2008
Status
Satisfied on 11 February 2017
Delivered
25 April 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

VANTAGE MOTORHOMES LIMITED DIRECTORS

Michael Hardicker

  Acting PSC
Appointed
08 April 2016
Occupation
Managing Director
Role
Director
Age
47
Nationality
British
Address
Unit 1, Pym Street, Leeds, England, LS10 1PG
Country Of Residence
United Kingdom
Name
HARDICKER, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Rachel Claire Wright

  Resigned
Appointed
11 June 2008
Resigned
23 January 2011
Role
Secretary
Address
30 Redwood Way, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7JU
Name
WRIGHT, Rachel Claire

CASTLEFIELD SECRETARIES LIMITED

  Resigned
Appointed
22 January 2007
Resigned
11 June 2008
Role
Secretary
Address
3rd, Floor 82, King Street, Manchester, United Kingdom, M2 4WQ
Name
CASTLEFIELD SECRETARIES LIMITED

David Scott Naylor

  Resigned
Appointed
22 January 2007
Resigned
08 April 2016
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
21 Appleton Grove, Leeds, Yorkshire, LS9 9EN
Country Of Residence
United Kingdom
Name
NAYLOR, David Scott

REVIEWS


Check The Company
Excellent according to the company’s financial health.