VANGUARD PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 21/04/2321 April 2023 | Application to strike the company off the register |
| 21/04/2321 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TAITT |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN CHARLES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/08/161 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 75 MORTIMER STREET 75 MORTIMER STREET LONDON LONDON W1W 7GB UNITED KINGDOM |
| 12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 136 COOMBE LANE WEST KINGSTON UPON THAMES SURREY KT2 7DD |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/07/153 July 2015 | DIRECTOR APPOINTED MR ADRIAN TAITT |
| 01/07/151 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 17/04/1517 April 2015 | 17/04/15 STATEMENT OF CAPITAL GBP 100 |
| 15/06/1415 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 258 HIGH STREET DORKING SURREY RH4 1QT UNITED KINGDOM |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/06/131 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
| 16/03/1316 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 25/07/1225 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 10/06/1110 June 2011 | 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