Advanced company searchLink opens in new window

THE VANGARD GROUP LTD

Company number 12077290

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 May 2021 AA Accounts for a dormant company made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
05 Aug 2020 EH05 Elect to keep the members' register information on the public register
05 Aug 2020 EH04 Elect to keep the persons' with significant control register information on the public register
05 Aug 2020 EH02 Elect to keep the directors' residential address register information on the public register
05 Aug 2020 EH01 Elect to keep the directors' register information on the public register
04 Aug 2020 EW02 Withdrawal of the directors' residential address register information from the public register
04 Aug 2020 EW01RSS Directors' register information at 4 August 2020 on withdrawal from the public register
04 Aug 2020 EW01 Withdrawal of the directors' register information from the public register
04 Aug 2020 EW04RSS Persons' with significant control register information at 4 August 2020 on withdrawal from the public register
04 Aug 2020 EW04 Withdrawal of the persons' with significant control register information from the public register
03 Aug 2020 EW05RSS Members register information at 3 August 2020 on withdrawal from the public register
03 Aug 2020 EW05 Withdrawal of the members' register information from the public register
10 Dec 2019 TM01 Termination of appointment of Peter Thomas Hall as a director on 1 December 2019
09 Dec 2019 AP02 Appointment of The Custom Cap Company Ltd as a director on 1 December 2019
09 Dec 2019 TM01 Termination of appointment of Peter Edward Hall as a director on 1 November 2019
09 Dec 2019 AP01 Appointment of Mr Peter Thomas Hall as a director on 1 November 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-29
22 Aug 2019 CONNOT Change of name notice
01 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-01
  • GBP 1