Background WavePink WaveYellow Wave

VANTAGE POINT FACILITIES MANAGEMENT LIMITED (05152246)

VANTAGE POINT FACILITIES MANAGEMENT LIMITED (05152246) is an active UK company. incorporated on 14 June 2004. with registered office in Lydney. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. VANTAGE POINT FACILITIES MANAGEMENT LIMITED has been registered for 21 years. Current directors include BENNETT, Brian John, BENNETT, Michael John.

Company Number
05152246
Status
active
Type
ltd
Incorporated
14 June 2004
Age
21 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BENNETT, Brian John, BENNETT, Michael John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE POINT FACILITIES MANAGEMENT LIMITED

VANTAGE POINT FACILITIES MANAGEMENT LIMITED is an active company incorporated on 14 June 2004 with the registered office located in Lydney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. VANTAGE POINT FACILITIES MANAGEMENT LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05152246

LTD Company

Age

21 Years

Incorporated 14 June 2004

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 22 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

3 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

Building 7 Floor 4 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
From: 14 June 2004To: 25 March 2025
Timeline

3 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
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 14 Jun 2004

BENNETT, Michael John

Active
Vantage Point Business Village, MitcheldeanGL17 0DD
Born June 1949
Director
Appointed 24 Jan 2007

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 14 Jun 2004
Resigned 13 Oct 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Jun 2004
Resigned 14 Jun 2004

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 14 Jun 2004
Resigned 14 Jun 2004

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
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
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
22 July 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
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
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
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
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 No Updates
31 July 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
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
16 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
18 June 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 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
29 July 2011
AR01AR01
Legacy
2 June 2011
MG01MG01
Accounts With Accounts Type Small
11 February 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
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
23 July 2005
363aAnnual Return
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
287Change of Registered Office
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Incorporation Company
14 June 2004
NEWINCIncorporation