Background WavePink WaveYellow Wave

VANTAGE POINT BUSINESS VILLAGE LIMITED (04225724)

VANTAGE POINT BUSINESS VILLAGE LIMITED (04225724) is an active UK company. incorporated on 31 May 2001. with registered office in Lydney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VANTAGE POINT BUSINESS VILLAGE LIMITED has been registered for 24 years.

Company Number
04225724
Status
active
Type
ltd
Incorporated
31 May 2001
Age
24 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE POINT BUSINESS VILLAGE LIMITED

VANTAGE POINT BUSINESS VILLAGE LIMITED is an active company incorporated on 31 May 2001 with the registered office located in Lydney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VANTAGE POINT BUSINESS VILLAGE LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04225724

LTD Company

Age

24 Years

Incorporated 31 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

VANTAGE POINT BUSINESS PARK LIMITED
From: 28 May 2002To: 22 July 2002
BEEGREEN LIMITED
From: 31 May 2001To: 28 May 2002
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

Building 7 Floor 4 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
From: 31 May 2001To: 25 March 2025
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Mar 21
Director Joined
Jan 24
Owner Exit
Feb 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 December 2025
AAMDAAMD
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 September 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Legacy
5 March 2011
MG01MG01
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
24 January 2003
225Change of Accounting Reference Date
Legacy
24 January 2003
287Change of Registered Office
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2002
363aAnnual Return
Certificate Change Of Name Company
28 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Legacy
16 August 2001
288aAppointment of Director or Secretary
Incorporation Company
31 May 2001
NEWINCIncorporation