Background WavePink WaveYellow Wave

VANTAGE DEVELOPMENTS (CINDERFORD) HOLDINGS LIMITED (07256580)

VANTAGE DEVELOPMENTS (CINDERFORD) HOLDINGS LIMITED (07256580) is an active UK company. incorporated on 18 May 2010. with registered office in Lydney. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VANTAGE DEVELOPMENTS (CINDERFORD) HOLDINGS LIMITED has been registered for 15 years. Current directors include BENNETT, Brian John, BENNETT, Michael John.

Company Number
07256580
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Brian John, BENNETT, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE DEVELOPMENTS (CINDERFORD) HOLDINGS LIMITED

VANTAGE DEVELOPMENTS (CINDERFORD) HOLDINGS LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Lydney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VANTAGE DEVELOPMENTS (CINDERFORD) HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07256580

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

BCOMP 404 LIMITED
From: 18 May 2010To: 13 July 2010
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

Building 7 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
From: 8 July 2010To: 25 March 2025
C/O Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR
From: 18 May 2010To: 8 July 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Feb 13
Director Joined
Jan 24
Director Left
Nov 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENNETT, Brian John

Active
Whitecroft, LydneyGL15 4QG
Born January 1956
Director
Appointed 03 Jun 2010

BENNETT, Michael John

Active
Vantage Point Business Village, MitcheldeanGL17 0DD
Born June 1949
Director
Appointed 12 Feb 2013

BENNETT, Oliver Roy

Resigned
Whitecroft, LydneyGL15 4QG
Born November 1992
Director
Appointed 18 Jan 2024
Resigned 07 Oct 2025

GARNETT, Margaret Anne

Resigned
St James House, CheltenhamGL50 3PR
Born June 1961
Director
Appointed 18 May 2010
Resigned 03 Jun 2010

Persons with significant control

1

Mr Brian John Bennett

Active
Whitecroft, LydneyGL15 4QG
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Certificate Change Of Name Company
13 July 2010
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
8 July 2010
SASA
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
18 May 2010
NEWINCIncorporation