Advanced company searchLink opens in new window

VANGUARD DIRECT LIMITED

Company number 07867283

Filter by category

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)
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 May 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 100
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
26 Feb 2016 TM01 Termination of appointment of Nazakat Hussain as a director on 1 May 2015
23 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
19 May 2015 TM01 Termination of appointment of a director
18 May 2015 AP01 Appointment of Mr Nazakat Hussain as a director on 1 December 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 TM01 Termination of appointment of Michael John Mcgowan as a director on 8 December 2014
30 Dec 2014 AP01 Appointment of Saghwat Hussain as a director on 8 December 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2014 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 March 2012
08 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS United Kingdom on 8 January 2013
01 Dec 2011 NEWINC Incorporation