Background WavePink WaveYellow Wave

VANTAGE LEASING LIMITED (04781195)

VANTAGE LEASING LIMITED (04781195) is an active UK company. incorporated on 29 May 2003. with registered office in Lydney. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. VANTAGE LEASING LIMITED has been registered for 22 years. Current directors include BENNETT, Brian John, BENNETT, Michael John.

Company Number
04781195
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BENNETT, Brian John, BENNETT, Michael John
SIC Codes
77110, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE LEASING LIMITED

VANTAGE LEASING LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Lydney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. VANTAGE LEASING LIMITED was registered 22 years ago.(SIC: 77110, 77390)

Status

active

Active since 22 years ago

Company No

04781195

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

Floor 4 Building 7 Vantage Point Business Village Mitcheldean Glos GL17 0DD
From: 29 May 2003To: 25 March 2025
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENNETT, Brian John

Active
Whitecroft, LydneyGL15 4QG
Born January 1956
Director
Appointed 29 May 2003

BENNETT, Michael John

Active
Whitecroft, LydneyGL15 4QG
Born June 1949
Director
Appointed 27 Jan 2005

BENNETT, Oliver

Resigned
Whitecroft, LydneyGL15 4QG
Secretary
Appointed 13 Oct 2017
Resigned 07 Oct 2025

SMITH, David Robin

Resigned
Seventh Street, Fairport Harbor44077
Secretary
Appointed 29 May 2003
Resigned 13 Oct 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 May 2003
Resigned 29 May 2003

BENNETT, Oliver Roy

Resigned
Whitecroft, LydneyGL15 4QG
Born November 1992
Director
Appointed 18 Jan 2024
Resigned 07 Oct 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 May 2003
Resigned 29 May 2003

Persons with significant control

1

Mr Brian John Bennett

Active
Whitecroft, LydneyGL15 4QG
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 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 Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
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 Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption 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 Total Exemption 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
6 January 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
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 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 Full
4 February 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
225Change of Accounting Reference Date
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
287Change of Registered Office
Incorporation Company
29 May 2003
NEWINCIncorporation