Background WavePink WaveYellow Wave

VANTAGE & CO GROUP LIMITED (09697105)

VANTAGE & CO GROUP LIMITED (09697105) is an active UK company. incorporated on 22 July 2015. with registered office in Solihull. The company operates in the Construction sector, engaged in construction of domestic buildings. VANTAGE & CO GROUP LIMITED has been registered for 10 years. Current directors include RANKIN, Stephen Craig.

Company Number
09697105
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RANKIN, Stephen Craig
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE & CO GROUP LIMITED

VANTAGE & CO GROUP LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VANTAGE & CO GROUP LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09697105

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

FORM CONSTRUCTION MIDLANDS LIMITED
From: 3 September 2020To: 15 February 2022
FABRIC CONSTRUCTION LIMITED
From: 28 April 2017To: 3 September 2020
A2 CONSTRUCTION LIMITED
From: 22 July 2015To: 28 April 2017
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

Unit 6 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA England
From: 11 January 2019To: 18 April 2023
Unit 14 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England
From: 3 May 2017To: 11 January 2019
George Street Chambers, 36-37 George Street Birmingham B3 1QA United Kingdom
From: 22 July 2015To: 3 May 2017
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
May 17
Director Joined
May 17
New Owner
Jul 17
Funding Round
Apr 18
Director Left
Jun 19
Owner Exit
Sept 20
Director Left
Sept 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RANKIN, Stephen Craig

Active
Blythe Gate, SolihullB90 8AH
Born June 1981
Director
Appointed 28 Apr 2017

HUGHES, James William

Resigned
George Street, BirminghamB3 1QA
Born November 1984
Director
Appointed 22 Jul 2015
Resigned 03 Sept 2020

JOHNSON, Iain David

Resigned
Dagnell End Road, RedditchB98 9BE
Born November 1981
Director
Appointed 28 Apr 2017
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Craig Rankin

Active
Blythe Gate, SolihullB90 8AH
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017

Mr James William Hughes

Ceased
The Courtyard, SolihullB91 3DA
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 April 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Incorporation Company
22 July 2015
NEWINCIncorporation