Background WavePink WaveYellow Wave

VANTAGE PARK MANAGEMENT COMPANY LIMITED (05839529)

VANTAGE PARK MANAGEMENT COMPANY LIMITED (05839529) is an active UK company. incorporated on 7 June 2006. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VANTAGE PARK MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DOLEMAN, Peter Jonathan.

Company Number
05839529
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2006
Age
19 years
Address
West Walk Building 110 Regent Road, Leicester, LE1 7LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOLEMAN, Peter Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE PARK MANAGEMENT COMPANY LIMITED

VANTAGE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VANTAGE PARK MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05839529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

West Walk Building 110 Regent Road Leicester, LE1 7LT,

Previous Addresses

12 De Montfort Street Leicester Leics LE1 7GJ
From: 7 June 2006To: 4 November 2009
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOLEMAN, Peter

Active
Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 18 Aug 2018

DOLEMAN, Peter Jonathan

Active
Rolleston Road, SkeffingtonLE7 9YD
Born July 1962
Director
Appointed 04 Mar 2008

CAWTHORNE, Sian

Resigned
1 Waterloo Way, LeicesterLE1 6LP
Secretary
Appointed 28 Jul 2015
Resigned 18 Aug 2018

MOORE, Bryan Edward

Resigned
16 Castle Rock Drive, CoalvilleLE67 4SE
Secretary
Appointed 04 Mar 2008
Resigned 28 Jul 2015

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate secretary
Appointed 07 Jun 2006
Resigned 04 Mar 2008

HARVEY INGRAM DIRECTORS LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate director
Appointed 07 Jun 2006
Resigned 04 Mar 2008
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Incorporation Company
7 June 2006
NEWINCIncorporation