ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Vantage Trust Limited

The Vantage Trust Limited is an active company incorporated on 11 June 2004 with the registered office located in Romsey, Hampshire. The Vantage Trust Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05151282
Private limited by guarantee without share capital
Age
21 years
Incorporated 11 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (2 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Top Floor Buckley House
31a The Hundred
Romsey
SO51 8GD
England
Address changed on 24 Apr 2025 (4 months ago)
Previous address was 7 Latimer Street Romsey SO51 8DF England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in UK • Born in May 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landspeed Limited
Nicholas Stuart Cronk and Edward Leonard Reddick are mutual people.
Active
Landspeed Homes Limited
Nicholas Stuart Cronk and Edward Leonard Reddick are mutual people.
Active
Landspeed Affordable Homes Limited
Edward Leonard Reddick is a mutual person.
Active
Landspeed Affordable Homes Cowes Ltd
Edward Leonard Reddick is a mutual person.
Active
Landspeed Development Consultancy Limited
Edward Leonard Reddick is a mutual person.
Active
Woodyard Mead Residents Management Co Ltd
Nicholas Stuart Cronk is a mutual person.
Active
Capstone (DBT) Limited
Nicholas Stuart Cronk is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£529
Decreased by £3.79K (-88%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£529
Decreased by £3.79K (-88%)
Total Liabilities
-£1.2K
Decreased by £3.54K (-75%)
Net Assets
-£672
Decreased by £245 (+57%)
Debt Ratio (%)
227%
Increased by 117.14% (+107%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Registered Address Changed
4 Months Ago on 24 Apr 2025
Mr Edward Leonard Reddick Details Changed
4 Months Ago on 14 Apr 2025
Mr Nicholas Stuart Cronk Details Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 16 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 26 Jan 2023
Gary Ronald Hortop Resigned
3 Years Ago on 8 Aug 2022
Get Credit Report
Discover The Vantage Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 June 2025 with no updates
Submitted on 12 Jun 2025
Director's details changed for Mr Edward Leonard Reddick on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 24 April 2025
Submitted on 24 Apr 2025
Director's details changed for Mr Nicholas Stuart Cronk on 14 April 2025
Submitted on 24 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Feb 2025
Confirmation statement made on 11 June 2024 with no updates
Submitted on 16 Jun 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 5 Jan 2024
Confirmation statement made on 11 June 2023 with no updates
Submitted on 3 Jul 2023
Unaudited abridged accounts made up to 30 April 2022
Submitted on 26 Jan 2023
Appointment of Mr Edward Leonard Reddick as a director on 8 August 2022
Submitted on 18 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year