VANGARDE SPECSAVERS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/11/2411 November 2024

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/11/2324 November 2023

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

17/07/2317 July 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-02-28

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Appointment of Eleanor Jayne Mace as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Douglas John David Perkins as a director on 2022-09-30

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

18/12/2118 December 2021

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/20

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/20

View Document

25/02/2025 February 2020 CURRSHO FROM 31/10/2020 TO 28/02/2020

View Document

18/02/2018 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 60.5

View Document

18/02/2018 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 120.5

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 17/02/2020

View Document

18/02/2018 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 102.5

View Document

18/02/2018 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 78.5

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANNE TURNER / 28/10/2019

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DERYCK HOLMES WATTS

View Document

04/10/194 October 2019 DIRECTOR APPOINTED DAVID BINKS

View Document

04/10/194 October 2019 DIRECTOR APPOINTED CHARLOTTE ANNE TURNER

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company