Background WavePink WaveYellow Wave

VITALSPACE RENTALS LIMITED (06595752)

VITALSPACE RENTALS LIMITED (06595752) 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 RENTALS LIMITED has been registered for 17 years. Current directors include ANTROBUS, Richard Frazer.

Company Number
06595752
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
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITALSPACE RENTALS LIMITED

VITALSPACE RENTALS 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 RENTALS LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06595752

LTD Company

Age

17 Years

Incorporated 16 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

22 Flixton Road Urmston Manchester, M41 5AA,

Previous Addresses

26 Wood Road North Manchester M16 9QG England
From: 7 October 2015To: 30 October 2017
406 Barlow Moor Road Chorlton Manchester M21 8AD
From: 30 September 2014To: 7 October 2015
214 Box Works Worsley Street Manchester M15 4NU England
From: 29 May 2014To: 30 September 2014
214 the Boxworks Worsley Street Manchester M15 4LD
From: 16 May 2008To: 29 May 2014
Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 16
Funding Round
Nov 17
New Owner
Nov 17
Owner Exit
Dec 21
Director Left
Sept 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANTROBUS, Richard Frazer

Active
Flixton Road, ManchesterM41 5AA
Born August 1985
Director
Appointed 15 Sept 2016

YOUNGS, Matthew Charles Robert

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

WHITEMAN, Paul Alexander

Resigned
Merton Road, ManchesterM25 1PL
Born April 1964
Director
Appointed 16 May 2008
Resigned 26 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Frazer Antrobus

Active
Flixton Road, ManchesterM41 5AA
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017

Mr Paul Alexander Whiteman

Ceased
Flixton Road, ManchesterM41 5AA
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 30 Jun 2016
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 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 Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
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 Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Legacy
30 May 2009
363aAnnual Return
Legacy
15 April 2009
225Change of Accounting Reference Date
Incorporation Company
16 May 2008
NEWINCIncorporation