Background WavePink WaveYellow Wave

VITALSPACE SALES LIMITED (06595585)

VITALSPACE SALES LIMITED (06595585) is an active UK company. incorporated on 16 May 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. VITALSPACE SALES LIMITED has been registered for 17 years. Current directors include ANTROBUS, Richard Frazer, WHITEMAN, Paul Alexander.

Company Number
06595585
Status
active
Type
ltd
Incorporated
16 May 2008
Age
17 years
Address
22 Flixton Road, Manchester, M41 5AA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ANTROBUS, Richard Frazer, WHITEMAN, Paul Alexander
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITALSPACE SALES LIMITED

VITALSPACE SALES LIMITED is an active company incorporated on 16 May 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. VITALSPACE SALES LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06595585

LTD Company

Age

17 Years

Incorporated 16 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

22 Flixton Road Urmston Manchester, M41 5AA,

Previous Addresses

214 the Boxworks Worsley Street Manchester M15 4LD
From: 16 May 2008To: 19 December 2012
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 09
Funding Round
Nov 09
Owner Exit
Feb 19
Owner Exit
Feb 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANTROBUS, Richard Frazer

Active
Flixton Road, ManchesterM41 5AA
Born August 1985
Director
Appointed 12 Nov 2009

WHITEMAN, Paul Alexander

Active
Flixton Road, ManchesterM41 5AA
Born April 1964
Director
Appointed 16 May 2008

YOUNGS, Matthew Charles Robert

Resigned
121 Buckingham Road, ManchesterM21 0RG
Secretary
Appointed 16 May 2008
Resigned 21 May 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Frazer Antrobus

Ceased
Kendal Way, CreweCW2 5SA
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Ceased 12 Dec 2018

Mr Paul Alexander Whiteman

Ceased
Wood Road North, ManchesterM16 9QG
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2019

Mr Richard Frazer Antrobus

Active
Flixton Road, ManchesterM41 5AA
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 July 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 April 2023
AAMDAAMD
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Move Registers To Registered Office Company
18 May 2011
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
25 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
30 May 2009
363aAnnual Return
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
16 May 2008
288cChange of Particulars
Incorporation Company
16 May 2008
NEWINCIncorporation