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
-
Check the company
-
UK
-
Leeds
- Company name
- VANTAGE MOTORHOMES LIMITED
- Company number
- 06061091
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 2007
Age - 19 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
- 48
- 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
- 61
- 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.