Advanced company searchLink opens in new window

NORFOLK VANGUARD EAST LIMITED

Company number 12476373

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jan 2026 ANNOTATION Information not on the register a PSC05 was removed on 12/01/2026 as it is no longer considered to form part of the register.
This document is being processed and will be available in 10 days.
23 Dec 2025 AA Accounts for a small company made up to 31 December 2024
17 Dec 2025 ANNOTATION Information not on the register a notification of change of details for relevant legal entity with significant control was removed on 17/12/2025 as it is no longer considered to form part of the register.
01 Oct 2025 CS01 Confirmation statement made on 26 September 2025 with no updates
15 Sep 2025 AP01 Appointment of Mr John Alan Patterson as a director on 11 September 2025
22 Aug 2025 TM01 Termination of appointment of Danielle Claire Lane as a director on 22 August 2025
17 Jan 2025 AP01 Appointment of Ms Danielle Claire Lane as a director on 17 January 2025
17 Jan 2025 TM01 Termination of appointment of Adam Ezzamel as a director on 16 January 2025
04 Nov 2024 AP01 Appointment of Mr Christian Rudiger Mockl as a director on 1 November 2024
04 Nov 2024 TM01 Termination of appointment of Stefan Rudolf Bendig as a director on 1 November 2024
09 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with updates
27 Aug 2024 AA Full accounts made up to 31 December 2023
18 Jun 2024 PSC05 Change of details for Nve Holdco Limited as a person with significant control on 28 March 2024
03 Apr 2024 TM01 Termination of appointment of Jonas Van Mansfeld as a director on 27 March 2024
03 Apr 2024 AP03 Appointment of Mrs Penelope Anne Sainsbury as a secretary on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Mats Vikholm as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Julian David Garnsey as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Stefan Rudolf Bendig as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Adam Ezzamel as a director on 27 March 2024
28 Mar 2024 AD01 Registered office address changed from 5th Floor 70 st Mary Axe London EC3A 8BE United Kingdom to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 28 March 2024
04 Dec 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
18 May 2023 CH01 Director's details changed for Mr Jonas Van Mansfeld on 1 March 2023
03 May 2023 AP01 Appointment of Mr Mats Vikholm as a director on 1 May 2023
03 May 2023 TM01 Termination of appointment of Ane Mette Lysbech-Kleis as a director on 1 May 2023