Background WavePink WaveYellow Wave

VANTAGE PARK CARE HOME LIMITED (10436852)

VANTAGE PARK CARE HOME LIMITED (10436852) is an active UK company. incorporated on 19 October 2016. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. VANTAGE PARK CARE HOME LIMITED has been registered for 9 years. Current directors include BARYAH, Gurdip Singh, BARYAH, Jasbir Singh.

Company Number
10436852
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Brunel House 11 The Promenade, Bristol, BS8 3NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BARYAH, Gurdip Singh, BARYAH, Jasbir Singh
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE PARK CARE HOME LIMITED

VANTAGE PARK CARE HOME LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. VANTAGE PARK CARE HOME LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10436852

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ROSALYN HOUSE CARE HOME (HOLDINGS) LIMITED
From: 19 October 2016To: 21 February 2017
Contact
Address

Brunel House 11 The Promenade Clifton Bristol, BS8 3NG,

Previous Addresses

Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom
From: 19 October 2016To: 24 September 2024
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Aug 19
Director Left
Aug 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARYAH, Gurdip Singh

Active
Fishponds Road, BristolBS5 6QG
Born August 1965
Director
Appointed 19 Oct 2016

BARYAH, Jasbir Singh

Active
Fishponds Road, BristolBS5 6QG
Born April 1963
Director
Appointed 19 Oct 2016

VIRK, Harpreet Singh

Resigned
Marlborough Road, SloughSL3 7JY
Secretary
Appointed 27 Jul 2017
Resigned 20 Aug 2019

VIRK, Harpreet Singh

Resigned
Marlborough Road, SloughSL3 7JY
Born May 1985
Director
Appointed 19 Oct 2016
Resigned 20 Aug 2019

VIRK, Sarbjit Singh

Resigned
Marlborough Road, SloughSL3 7JY
Born February 1961
Director
Appointed 19 Oct 2016
Resigned 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Resolution
21 February 2017
RESOLUTIONSResolutions
Incorporation Company
19 October 2016
NEWINCIncorporation