ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vintage Venture Limited

Vintage Venture Limited is an active company incorporated on 20 September 2017 with the registered office located in Nottingham, Nottinghamshire. Vintage Venture Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10973708
Private limited company
Age
8 years
Incorporated 20 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (3 months ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
99a High Road
Beeston
Nottingham
NG9 2LH
England
Address changed on 9 Dec 2025 (1 month ago)
Previous address was 96 Longwood Road Walsall WS9 0TD England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Nov 1985
Precious Sherbourne Grange Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairway Homes (Derby) Limited
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Springwood Residential Home Limited
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Ferndale Care Services Limited
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Precious Sherbourne Grange Limited
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Precious Care Homes Ltd
Harvinder Kaur and Dr Jaspal Singh Swalli are mutual people.
Active
Haych Homes Ltd
Dr Jaspal Singh Swalli is a mutual person.
Active
Haych Care Homes Ltd
Dr Jaspal Singh Swalli is a mutual person.
Active
Runway Holdings Ltd
Dr Jaspal Singh Swalli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10.62K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.63M
Decreased by £7.82K (-0%)
Total Liabilities
-£1.26M
Increased by £201.18K (+19%)
Net Assets
£376.22K
Decreased by £209.01K (-36%)
Debt Ratio (%)
77%
Increased by 12.63% (+20%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Dec 2025
Confirmation Submitted
2 Months Ago on 4 Nov 2025
Micro Accounts Submitted
5 Months Ago on 13 Aug 2025
Confirmation Submitted
1 Year 2 Months Ago on 23 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 2 Aug 2024
Charge Satisfied
1 Year 5 Months Ago on 2 Aug 2024
Mrs Harvinder Kaur Appointed
1 Year 5 Months Ago on 2 Aug 2024
Precious Sherbourne Grange Limited (PSC) Appointed
1 Year 5 Months Ago on 2 Aug 2024
Dr Jaspal Singh Swalli Appointed
1 Year 5 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Aug 2024
Get Credit Report
Discover Vintage Venture Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 96 Longwood Road Walsall WS9 0TD England to 99a High Road Beeston Nottingham NG9 2LH on 9 December 2025
Submitted on 9 Dec 2025
Confirmation statement made on 19 September 2025 with no updates
Submitted on 4 Nov 2025
Micro company accounts made up to 31 March 2025
Submitted on 13 Aug 2025
Confirmation statement made on 19 September 2024 with updates
Submitted on 23 Oct 2024
Registration of charge 109737080002, created on 2 August 2024
Submitted on 9 Aug 2024
Cessation of Lindy Karen Jephson as a person with significant control on 2 August 2024
Submitted on 2 Aug 2024
Cessation of Stephen Jephson as a person with significant control on 2 August 2024
Submitted on 2 Aug 2024
Termination of appointment of Lindy Karen Jephson as a director on 2 August 2024
Submitted on 2 Aug 2024
Termination of appointment of Stephen Jephson as a director on 2 August 2024
Submitted on 2 Aug 2024
Registered office address changed from Springwood House Duffield Bank Duffield Belper DE56 4BG United Kingdom to 96 Longwood Road Walsall WS9 0TD on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year