Background WavePink WaveYellow Wave

VANTAGE ACCOUNTING SERVICES LIMITED (09637519)

VANTAGE ACCOUNTING SERVICES LIMITED (09637519) is an active UK company. incorporated on 12 June 2015. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. VANTAGE ACCOUNTING SERVICES LIMITED has been registered for 10 years. Current directors include HOLLAND, Sarah Juliette, MEPHAM, Daniel John, STILWELL, Richard Berkeley.

Company Number
09637519
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
1 Cedar Office Park, Wimborne, BH21 7SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOLLAND, Sarah Juliette, MEPHAM, Daniel John, STILWELL, Richard Berkeley
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE ACCOUNTING SERVICES LIMITED

VANTAGE ACCOUNTING SERVICES LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. VANTAGE ACCOUNTING SERVICES LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09637519

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

STILWELL GRAY LIMITED
From: 12 June 2015To: 18 September 2020
Contact
Address

1 Cedar Office Park Cobham Road Wimborne, BH21 7SB,

Previous Addresses

Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England
From: 18 November 2015To: 1 November 2022
Unit 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom
From: 12 June 2015To: 18 November 2015
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
May 16
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOLLAND, Sarah Juliette

Active
Cobham Road, WimborneBH21 7SB
Born March 1964
Director
Appointed 12 Jun 2015

MEPHAM, Daniel John

Active
Cobham Road, WimborneBH21 7SB
Born June 1982
Director
Appointed 12 Jun 2015

STILWELL, Richard Berkeley

Active
Cobham Road, WimborneBH21 7SB
Born September 1965
Director
Appointed 12 Jun 2015

MURRAY, Richard Lee

Resigned
Cobham Road, WimborneBH21 7SB
Born December 1985
Director
Appointed 26 May 2016
Resigned 26 Apr 2024

Persons with significant control

4

1 Active
3 Ceased

Mrs Sarah Juliette Holland

Ceased
Cobham Road, WimborneBH21 7SB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Apr 2023

Mr Daniel John Mepham

Ceased
Cobham Road, WimborneBH21 7SB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Apr 2023

Mr Richard Berkeley Stilwell

Ceased
Cobham Road, WimborneBH21 7SB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 14 Apr 2023
Cobham Road, WimborneBH21 7SB

Nature of Control

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

Filing History

36

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Resolution
18 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Incorporation Company
12 June 2015
NEWINCIncorporation