VSL - VANGUARD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistration of charge 114066050004, created on 2025-08-29

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

01/02/231 February 2023 Termination of appointment of Richard David Pinder as a director on 2022-11-30

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-06-30 to 2022-04-30

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/05/2217 May 2022 Second filing of Confirmation Statement dated 2022-04-27

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from Unit 12 Yorkshire Way Armthorpe Doncaster DN3 3FE England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2022-04-27

View Document

06/04/226 April 2022 Director's details changed for Mr Richard Spalding on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Richard David Pinder as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr Craig John Cherry as a director on 2022-04-01

View Document

06/04/226 April 2022 Change of details for Mr Richard Spalding as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPALDING / 09/07/2018

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED VANTAGE VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/06/18

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information