Background WavePink WaveYellow Wave

VANTEXT LTD (05738634)

VANTEXT LTD (05738634) is an active UK company. incorporated on 10 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VANTEXT LTD has been registered for 20 years. Current directors include ELBAUM, Itzhak.

Company Number
05738634
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
11 Heathland Road, London, N16 5PD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELBAUM, Itzhak
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTEXT LTD

VANTEXT LTD is an active company incorporated on 10 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VANTEXT LTD was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05738634

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

11 Heathland Road London, N16 5PD,

Previous Addresses

, 50 Craven Park Road, South Tottenham, London, N15 6AB
From: 17 December 2014To: 26 December 2021
, 41a Leicester Road, Salford, M7 4AS
From: 20 August 2014To: 17 December 2014
, 3rd Floor Manchester House, 86 Princess Street, Manchester, M1 6NP
From: 10 March 2006To: 20 August 2014
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Jun 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Jan 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Loan Secured
Feb 24
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ELBAUM, Itzhak

Active
Heathland Road, LondonN16 5PD
Born June 1957
Director
Appointed 20 Mar 2023

GROSZ, Miriam

Resigned
64 Wellington Street East, ManchesterM7 4DW
Secretary
Appointed 10 Apr 2006
Resigned 12 Jan 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Mar 2006
Resigned 10 Apr 2006

ELBAUM, Itzhak

Resigned
Heathland Road, LondonN16 5PD
Born June 1957
Director
Appointed 12 Jan 2016
Resigned 20 Mar 2023

GROSZ, Itzchak

Resigned
64 Wellington Street East, SalfordM7 4DW
Born January 1974
Director
Appointed 10 Apr 2006
Resigned 12 Jan 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Mar 2006
Resigned 10 Apr 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Itzhak Elbaum

Active
Heathland Road, LondonN16 5PD
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026

Mr Itzhak Elbaum

Ceased
Heathland Road, LondonN16 5PD
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Ceased 20 Mar 2023

Mr Itzhak Elbaum

Ceased
Heathland Road, LondonN16 5PD
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Administrative Restoration Company
20 August 2014
RT01RT01
Gazette Dissolved Compulsary
22 October 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Incorporation Company
10 March 2006
NEWINCIncorporation