- Company Overview for VANGUARD SUPPORTED HOUSING CIC (12302935)
- Filing history for VANGUARD SUPPORTED HOUSING CIC (12302935)
- People for VANGUARD SUPPORTED HOUSING CIC (12302935)
- More for VANGUARD SUPPORTED HOUSING CIC (12302935)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
14 Feb 2024 | AD01 | Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to 23 Kenyon Street Birmingham B18 6AR on 14 February 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from 23 Kenyon Street Birmingham B18 6AR England to 77 Francis Road Edgbaston Birmingham B16 8SP on 21 September 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jun 2021 | AP01 | Appointment of Mr Shafaqat Hussain as a director on 2 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
11 Mar 2021 | PSC07 | Cessation of Stephan Werner Leuenberg Deans as a person with significant control on 2 March 2021 | |
07 Nov 2019 | CICINC | Incorporation of a Community Interest Company |