VANGUARD CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Second filing of Confirmation Statement dated 2022-09-26

View Document

03/05/233 May 2023 Cessation of Berkeley Heywood Holdings Limited as a person with significant control on 2022-03-31

View Document

03/05/233 May 2023 Notification of The Vanguard Group of Companies Limited as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Notification of Berkeley Heywood Holdings Limited as a person with significant control on 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

26/09/2226 September 2022 Cessation of The Vanguard Group of Companies Limited as a person with significant control on 2022-03-31

View Document

27/04/2227 April 2022 Cessation of William Anthony Hill as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of William Anthony Hill as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Justine Louise Crowe as a secretary on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of Justine Louise Crowe as a director on 2021-07-30

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR NEIL DAVIES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MISS JUSTINE LOUISE CROWE

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / THE VANGUARD GROUP OF COMPANIES LIMITED / 06/04/2016

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAMBERS

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHAMBERS / 14/06/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 02/04/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JUSTINE LOUISE CROWE / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HILL / 28/03/2012

View Document

28/10/1128 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 02/10/2011

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER JONES

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HILL / 02/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHAMBERS / 02/10/2009

View Document

05/11/095 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WOODLAND

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODLAND / 01/01/2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHAMBERS / 08/05/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOODLAND / 04/04/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: FIVEWOOD BARN MONEY LANE, CHADWICH, BROMSGROVE WORCESTERSHIRE B61 0QY

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: C/O MIDLANDS COMPANY SERVICES LTD, 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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