VANGUARD MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-19 |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND |
| 04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ |
| 10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/02/165 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 28/01/1528 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALFRED COOPER / 24/01/2014 |
| 24/01/1424 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/02/1314 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/01/1223 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/03/1124 March 2011 | CURREXT FROM 31/01/2011 TO 31/05/2011 |
| 10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED |
| 09/02/119 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALFRED COOPER / 27/01/2010 |
| 26/01/1026 January 2010 | DIRECTOR APPOINTED MR TERRY ALFRED COOPER |
| 26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GREG HANTON |
| 19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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