VANGUARD MANAGEMENT LIMITED

Company Documents

DateDescription
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

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALFRED COOPER / 24/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/03/1124 March 2011 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED

View Document

09/02/119 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALFRED COOPER / 27/01/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR TERRY ALFRED COOPER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR GREG HANTON

View Document

19/01/1019 January 2010 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