Background WavePink WaveYellow Wave

VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED (06902686)

VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED (06902686) is an active UK company. incorporated on 12 May 2009. with registered office in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include SPARKS, Justin I'Anson.

Company Number
06902686
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2009
Age
16 years
Address
C/O Trevor Dawson Limited The Portal, Bridgewater Close, Burnley, BB11 5TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPARKS, Justin I'Anson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED

VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Burnley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06902686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 May 2009

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

C/O Trevor Dawson Limited The Portal, Bridgewater Close Network 65 Burnley, BB11 5TT,

Previous Addresses

, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB9 5SP
From: 12 May 2009To: 1 July 2024
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Aug 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPARKS, Justin I'Anson

Active
Vantage Court, BarrowfordBB9 6BP
Born August 1971
Director
Appointed 01 Jul 2024

COUPER, Andrew John

Resigned
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 12 May 2009
Resigned 01 Jul 2024

COUPER, Andrew John

Resigned
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 15 Aug 2023
Resigned 01 Jul 2024

COUPER, Andrew John

Resigned
8 Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 12 May 2009
Resigned 20 Sept 2010

SHERWOOD, Justin Dennis

Resigned
Hurst Lane, RossendaleBB4 8TB
Born June 1980
Director
Appointed 01 Jul 2024
Resigned 26 Jan 2026

TAYLFORTH, Mark Robert

Resigned
Kenyon Road, NelsonBB9 5SP
Born December 1965
Director
Appointed 12 May 2009
Resigned 23 Aug 2010

WEBBER, James Paul

Resigned
Kenyon Road, NelsonBB9 5SP
Born January 1978
Director
Appointed 20 Sept 2010
Resigned 01 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Kenyon Road, NelsonBB9 5SP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
3 June 2009
225Change of Accounting Reference Date
Incorporation Company
12 May 2009
NEWINCIncorporation