Background WavePink WaveYellow Wave

VANTAGE LAND, SEA & SKY LIMITED (11841574)

VANTAGE LAND, SEA & SKY LIMITED (11841574) is an active UK company. incorporated on 22 February 2019. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. VANTAGE LAND, SEA & SKY LIMITED has been registered for 7 years. Current directors include CARSTENS, Garth.

Company Number
11841574
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
4 Westfield Common, Southampton, SO31 4HY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
CARSTENS, Garth
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTAGE LAND, SEA & SKY LIMITED

VANTAGE LAND, SEA & SKY LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. VANTAGE LAND, SEA & SKY LIMITED was registered 7 years ago.(SIC: 55209)

Status

active

Active since 7 years ago

Company No

11841574

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

4 Westfield Common Hamble Southampton, SO31 4HY,

Previous Addresses

Old Vicarage Broadwell Lechlade GL7 3QS England
From: 18 August 2022To: 12 June 2025
4 Hamble Cliff House Westfield Common Hamble Southampton SO31 4HY England
From: 21 June 2021To: 18 August 2022
Barton Farm Bethersden Ashford TN26 3DN England
From: 20 July 2020To: 21 June 2021
8 Marshall Close Frimley Camberley GU16 9NY England
From: 2 October 2019To: 20 July 2020
Mersey Priory Close East Farleigh Maidstone ME15 0EY United Kingdom
From: 22 February 2019To: 2 October 2019
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
May 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jan 26
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CARSTENS, Garth

Active
Petworth Road, GodalmingGU8 4TY
Born April 1963
Director
Appointed 22 Feb 2019

ALFANO, Stefano

Resigned
Priory Close, MaidstoneME15 0EY
Born January 1966
Director
Appointed 12 Jun 2019
Resigned 20 Sept 2019

BELZ, Kevin David

Resigned
Broadwell, LechladeGL7 3QS
Born October 1965
Director
Appointed 17 Apr 2023
Resigned 24 Oct 2023

BROWN, Sean James Anderson

Resigned
Westfield Common, SouthamptonSO31 4HY
Born December 1962
Director
Appointed 02 Sept 2021
Resigned 23 May 2022

CROWHURST, Peter James

Resigned
Broadwell, LechladeGL7 3QS
Born July 1959
Director
Appointed 06 Aug 2021
Resigned 06 Oct 2022

DE REUCK, Brendon Alan

Resigned
Bethersden, AshfordTN26 3DN
Born July 1980
Director
Appointed 17 Jul 2020
Resigned 01 Nov 2020

EGEE, Benoit

Resigned
Priory Close, MaidstoneME15 0EY
Born May 1968
Director
Appointed 12 Jun 2019
Resigned 01 Oct 2019

FITZELL, Greig Stephen

Resigned
3 Doring Close, Randburg
Born November 1961
Director
Appointed 18 Oct 2024
Resigned 23 Apr 2025

HUGHES, Ryan

Resigned
Meadow Close, CanterburyCT4 5AT
Born August 1971
Director
Appointed 18 Oct 2024
Resigned 23 Apr 2025

LANE, William Frank

Resigned
Grierson Close, GloucesterGL3 3UF
Born January 1965
Director
Appointed 18 Oct 2024
Resigned 23 Apr 2025

METALLE, Christopher Mark

Resigned
Priory Close, MaidstoneME15 0EY
Born October 1962
Director
Appointed 22 Feb 2019
Resigned 20 Sept 2019

NICHOL, Murray Ian

Resigned
Palmboom Road, Cape Town
Born February 1965
Director
Appointed 18 Oct 2024
Resigned 23 Apr 2025

SKINNER, Karen Anne

Resigned
Westfield Common, SouthamptonSO31 4HY
Born September 1964
Director
Appointed 17 Jul 2020
Resigned 26 Jan 2026

SMITH, Richard Andrew

Resigned
Broadwell, LechladeGL7 3QS
Born March 1978
Director
Appointed 17 Apr 2023
Resigned 25 Jul 2023

STEELE, Fjodor Nikolas Knud

Resigned
Calle Catalunya, Andratx
Born July 1964
Director
Appointed 18 Oct 2024
Resigned 23 Apr 2025

STRETTON, Jonathan William

Resigned
Broadwell, LechladeGL7 3QS
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 24 Nov 2022

VERNIER, Jean-Pierre

Resigned
Priory Close, MaidstoneME15 0EY
Born October 1952
Director
Appointed 12 Jun 2019
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Mark Metalle

Ceased
Priory Close, MaidstoneME15 0EY
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2019
Ceased 20 Sept 2019

Mr Garth Carstens

Active
Petworth Road, GodalmingGU8 4TY
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Incorporation Company
22 February 2019
NEWINCIncorporation