VANTAGE FOODS LIMITED

Register to unlock more data on OkredoRegister

VANTAGE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960073

Incorporation date

18/08/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset BH12 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon24/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon23/12/2025
Register inspection address has been changed to Unit N Vantage Way Poole BH12 4NU
dot icon22/08/2025
Satisfaction of charge 029600730006 in full
dot icon22/08/2025
Satisfaction of charge 029600730007 in full
dot icon22/08/2025
Appointment of Mr Ravi Sharma as a director on 2025-08-14
dot icon22/08/2025
Appointment of Mr Sandeep Sharma as a director on 2025-08-14
dot icon22/08/2025
Termination of appointment of George Henry Charles Holliday as a director on 2025-08-14
dot icon22/08/2025
Appointment of Mr Paul James Taylor as a director on 2025-08-14
dot icon22/08/2025
Termination of appointment of Graeme Clapp as a director on 2025-08-14
dot icon22/08/2025
Termination of appointment of Max Henricus Maria Prudon as a director on 2025-08-14
dot icon22/08/2025
Termination of appointment of Stuart Nigel Robson as a director on 2025-08-14
dot icon22/08/2025
Termination of appointment of Gary Peter Smith as a director on 2025-08-14
dot icon14/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon17/03/2025
Notice of agreement to exemption from audit of accounts for period ending 28/06/24
dot icon17/03/2025
Audit exemption statement of guarantee by parent company for period ending 28/06/24
dot icon17/03/2025
Consolidated accounts of parent company for subsidiary company period ending 28/06/24
dot icon17/03/2025
Audit exemption subsidiary accounts made up to 2024-06-28
dot icon02/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon16/09/2024
Registration of charge 029600730007, created on 2024-09-11
dot icon12/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon23/02/2024
Director's details changed for Mr Max Henricus Maria Prudon on 2024-02-09
dot icon09/02/2024
Appointment of Mr Graeme Clapp as a director on 2024-02-01
dot icon14/12/2023
Registration of charge 029600730006, created on 2023-12-06
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 01/07/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 01/07/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 01/07/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-07-01
dot icon06/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon01/08/2022
Audit exemption subsidiary accounts made up to 2021-07-02
dot icon01/08/2022
Consolidated accounts of parent company for subsidiary company period ending 02/07/21
dot icon01/08/2022
Notice of agreement to exemption from audit of accounts for period ending 02/07/21
dot icon01/08/2022
Audit exemption statement of guarantee by parent company for period ending 02/07/21
dot icon20/05/2022
Registered office address changed from Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU England to Unit Q, Fulcrum Business Centre Vantage Way Poole Dorset BH12 4NU on 2022-05-20
dot icon04/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon01/11/2021
Appointment of Mr Max Henricus Maria Prudon as a director on 2021-10-29
dot icon01/11/2021
Appointment of Mr George Henry Charles Holliday as a director on 2021-10-29
dot icon01/11/2021
Appointment of Mr Stuart Nigel Robson as a director on 2021-10-29
dot icon01/11/2021
Termination of appointment of Martyn James Anthony as a director on 2021-10-29
dot icon25/06/2021
Micro company accounts made up to 2020-07-03
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2020
Resolutions
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon09/07/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon16/06/2020
Termination of appointment of David Charles Bayer as a director on 2020-05-29
dot icon16/06/2020
Termination of appointment of Ben Bayer as a director on 2020-05-29
dot icon07/01/2020
Resolutions
dot icon19/12/2019
Registration of charge 029600730005, created on 2019-12-18
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon20/06/2019
Appointment of Mr Gary Peter Smith as a director on 2019-06-19
dot icon20/06/2019
Appointment of Mr Martyn James Anthony as a director on 2019-06-19
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon23/08/2017
Cessation of David Charles Bayer as a person with significant control on 2016-08-19
dot icon23/08/2017
Notification of Db Foods (Holdings) Limited as a person with significant control on 2016-04-06
dot icon20/03/2017
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Unit L Fulcrum Business Park Vantage Way Poole Dorset BH12 4NU on 2017-03-20
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon23/08/2010
Director's details changed for Ben Bayer on 2010-08-01
dot icon20/08/2009
Return made up to 18/08/09; full list of members
dot icon11/08/2009
Accounts for a small company made up to 2009-03-31
dot icon05/11/2008
Accounts for a small company made up to 2008-03-31
dot icon01/09/2008
Return made up to 18/08/08; full list of members
dot icon01/09/2008
Location of register of members
dot icon15/11/2007
Return made up to 18/08/07; full list of members
dot icon15/11/2007
Director resigned
dot icon10/09/2007
Accounts for a small company made up to 2007-03-31
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Secretary resigned;director resigned
dot icon01/12/2006
Registered office changed on 01/12/06 from: 41 beach road littlehampton west sussex BN17 5JA
dot icon01/12/2006
New secretary appointed
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Return made up to 18/08/06; full list of members
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Auditor's resignation
dot icon02/09/2005
Return made up to 18/08/05; full list of members
dot icon18/05/2005
Accounts for a small company made up to 2004-12-31
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 18/08/04; full list of members
dot icon08/07/2004
Ad 08/06/04--------- £ si 3@1=3 £ ic 100/103
dot icon25/06/2004
Auditor's resignation
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon08/06/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon02/02/2004
New director appointed
dot icon27/01/2004
Registered office changed on 27/01/04 from: 26 haviland road ferndown industrial estate wimborne dorset BH21 7RQ
dot icon12/09/2003
Return made up to 18/08/03; full list of members
dot icon19/07/2003
Accounts for a small company made up to 2002-12-31
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2002
Return made up to 18/08/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/09/2001
Return made up to 18/08/01; no change of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/08/2000
Return made up to 18/08/00; full list of members
dot icon25/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Return made up to 18/08/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1998
Return made up to 18/08/98; no change of members
dot icon17/10/1997
Return made up to 18/08/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-12-31
dot icon21/10/1996
Return made up to 18/08/96; full list of members
dot icon18/06/1996
Accounts for a small company made up to 1995-12-31
dot icon23/02/1996
Secretary resigned;new secretary appointed
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon28/11/1995
Return made up to 18/08/95; full list of members
dot icon20/03/1995
Ad 14/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1995
Accounting reference date notified as 31/12
dot icon20/03/1995
Registered office changed on 20/03/95 from: 3 harbour hill road poole dorset BH15 3PX
dot icon20/03/1995
New director appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon25/08/1994
Director resigned;new director appointed
dot icon25/08/1994
Secretary resigned;new secretary appointed
dot icon25/08/1994
Registered office changed on 25/08/94 from: 181 newfoundland road bristol BS2 9LU
dot icon18/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayer, Ben
Director
10/11/2006 - 29/05/2020
22
Sharma, Sandeep
Director
14/08/2025 - Present
22
Sharma, Ravi
Director
14/08/2025 - Present
35
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
18/08/1994 - 18/08/1994
3976
Ross, Alistair Donald
Director
17/01/2004 - 10/11/2006
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANTAGE FOODS LIMITED

VANTAGE FOODS LIMITED is an(a) Active company incorporated on 18/08/1994 with the registered office located at Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset BH12 4NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANTAGE FOODS LIMITED?

toggle

VANTAGE FOODS LIMITED is currently Active. It was registered on 18/08/1994 .

Where is VANTAGE FOODS LIMITED located?

toggle

VANTAGE FOODS LIMITED is registered at Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset BH12 4NU.

What does VANTAGE FOODS LIMITED do?

toggle

VANTAGE FOODS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for VANTAGE FOODS LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-27 with no updates.