VANGUARD SUSTAINABLE TRANSPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

07/02/257 February 2025 Director's details changed for Mr Stuart Hillmansen on 2025-01-28

View Document

07/02/257 February 2025 Registered office address changed from Tyseley Energy Park the Fordrough Hay Mills Birmingham West Midlands B25 8DW England to Somerset House 37 Temple Street Birmingham West Midlands B2 5DP on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Alexander Charles Burrows on 2025-01-28

View Document

07/02/257 February 2025 Director's details changed for Mr Charles William Alfred Calvert on 2025-01-28

View Document

07/02/257 February 2025 Director's details changed for Mr Robert Keith Gibson on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

22/08/2422 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-06

View Document

19/07/2419 July 2024 Amended total exemption full accounts made up to 2024-02-29

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Director's details changed for Mr Stuart Hillmansen on 2024-03-18

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Director's details changed for Mr Charles William Alfred Calvert on 2023-12-11

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-29

View Document

28/11/2228 November 2022 Cessation of Alexander Charles Burrows as a person with significant control on 2022-07-29

View Document

28/11/2228 November 2022 Notification of Nicholas Anthony Tansley as a person with significant control on 2022-07-29

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Anthony Tansley as a director on 2022-07-29

View Document

20/10/2220 October 2022 Sub-division of shares on 2022-07-29

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom to Tyseley Energy Park the Fordrough Hay Mills Birmingham West Midlands B25 8DW on 2021-11-23

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Appointment of Mr Robert Gibson as a director on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts


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