Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vantage Corporation Holdings Limited
Vantage Corporation Holdings Limited is a dissolved company incorporated on 30 April 2014 with the registered office located in Winchester, Hampshire. Vantage Corporation Holdings Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 November 2020
(4 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
09019457
Private limited company
Age
11 years
Incorporated
30 April 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Vantage Corporation Holdings Limited
Contact
Address
Athenia House
10-14 Andover Road
Winchester
Hampshire
SO23 7BS
United Kingdom
Same address for the past
9 years
Companies in SO23 7BS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Mr Michael Ronald Seabrook
Director • British • Lives in UK • Born in Apr 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seabrook Property Services Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
Seabrook Holdings Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
Seabrook Tank Services Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
Amesview Developments Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
Lakeside Lodge Golf & Country Club Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
Brentwood Golf Club Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
Brentwood Golf And Hotel Country Club Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
Seabrook Global Logistics Limited
Mr Michael Ronald Seabrook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
30 Jun 2014
For period
30 Apr
⟶
30 Jun 2014
Traded for
2 months
Cash in Bank
£3.15M
Turnover
£6.5M
Employees
14
Total Assets
£21.38M
Total Liabilities
-£17.33M
Net Assets
£4.05M
Debt Ratio (%)
81%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 10 Nov 2020
Bernard Leach Resigned
6 Years Ago on 1 Nov 2018
Richard Vivian Potts Resigned
8 Years Ago on 19 Apr 2017
Charles James Rowntree Resigned
8 Years Ago on 19 Apr 2017
Graham James Morris Resigned
8 Years Ago on 6 Feb 2017
Compulsory Strike-Off Suspended
8 Years Ago on 10 Jan 2017
Compulsory Gazette Notice
8 Years Ago on 6 Dec 2016
Confirmation Submitted
9 Years Ago on 20 May 2016
John Derek Baker Resigned
9 Years Ago on 31 Mar 2016
Accounting Period Extended
9 Years Ago on 17 Mar 2016
Get Alerts
Get Credit Report
Discover Vantage Corporation Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Nov 2020
Termination of appointment of Bernard Leach as a director on 1 November 2018
Submitted on 16 Nov 2018
Termination of appointment of Charles James Rowntree as a director on 19 April 2017
Submitted on 20 Apr 2017
Termination of appointment of Richard Vivian Potts as a director on 19 April 2017
Submitted on 20 Apr 2017
Termination of appointment of Graham James Morris as a director on 6 February 2017
Submitted on 6 Feb 2017
Compulsory strike-off action has been suspended
Submitted on 10 Jan 2017
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2016
Annual return made up to 30 April 2016 with full list of shareholders
Submitted on 20 May 2016
Termination of appointment of John Derek Baker as a director on 31 March 2016
Submitted on 17 May 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
Submitted on 17 Mar 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs