Company NameVanguard Holdings Limited
Company StatusActive
Company Number00814361
CategoryPrivate Limited Company
Incorporation Date31 July 1964(59 years, 9 months ago)
Previous NamesVanguard Engineering Limited and Vanguard Engineering (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameDenise McCullagh
NationalityBritish
StatusCurrent
Appointed28 November 1994(30 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Director NameMr William Alastair McCullagh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(43 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Director NameMiss Charlotte Alison McCullagh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(43 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed21 May 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD

Contact

Websitewww.vanguardholdings.co.uk/
Telephone020 89988888
Telephone regionLondon

Location

Registered AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

490 at £1Edward Mckim Lyell Mccullagh
37.69%
Ordinary A
300 at £1Edward Mckim Lyell Mccullagh & Denise Mccullagh
23.08%
Ordinary B
245 at £1Charlotte Alison Mccullagh
18.85%
Ordinary A
245 at £1William Alistair Mccullagh
18.85%
Ordinary A
20 at £1William Alistair Mccullagh & Denise Mccullagh & Edward Mckim Lyell Mccullagh
1.54%
Ordinary A

Financials

Year2014
Turnover£2,435,818
Gross Profit£1,491,012
Net Worth£28,633,874
Cash£1,626,817
Current Liabilities£596,819

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

30 August 1996Delivered on: 11 September 1996
Satisfied on: 26 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 to 53 (odd numbers) ashworth st bury greater manchester t/no GM200094.
Fully Satisfied
30 August 1996Delivered on: 11 September 1996
Satisfied on: 26 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bilton road perivale greenford l/b of ealing t/no MX462213.
Fully Satisfied
26 September 1989Delivered on: 2 October 1989
Satisfied on: 26 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being 2 south street and 2 and 4 west street bridport, dorset.
Fully Satisfied
6 February 1989Delivered on: 8 February 1989
Satisfied on: 7 May 2004
Persons entitled: Eagel Star Insurance Company Limited

Classification: Mortgage
Secured details: £4,000,000 and all other moneys due or to become due from the company to eagle star insurance company limited under the terms of the charge.
Particulars: F/H property at michigan drive tongwell milton keynes buckinghamshire.
Fully Satisfied
8 December 1988Delivered on: 20 December 1988
Satisfied on: 26 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 43 mile end industrial estate flathouse road, portsmouth hampshire t/n hp 114030.
Fully Satisfied
13 October 1987Delivered on: 22 October 1987
Satisfied on: 26 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chain and anchor wharf, westferry road, millwall, london. T/n ngl 209662.
Fully Satisfied
9 October 1987Delivered on: 21 October 1987
Satisfied on: 26 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park premises in back ashworth street bury lancs.
Fully Satisfied
28 April 1987Delivered on: 1 May 1987
Satisfied on: 26 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h premises at ashworth street, bury, greater manchester comprising factory warehouse and car park adjoining.
Fully Satisfied
20 September 2005Delivered on: 23 September 2005
Satisfied on: 29 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at michigan drive tongwell milton keynes t/no BM135175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 August 1996Delivered on: 11 September 1996
Satisfied on: 26 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly part of ashworth st. Bury greater manchester gm 470270.
Fully Satisfied
30 August 1996Delivered on: 11 September 1996
Satisfied on: 26 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 to 53 (odd numbers) ashworth st bury greater manchester t/no GM152386.
Fully Satisfied
30 August 1996Delivered on: 11 September 1996
Satisfied on: 26 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of ashworth st bury greater manchester t/no GM442176.
Fully Satisfied
30 August 1996Delivered on: 11 September 1996
Satisfied on: 26 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the site of ashworth st bury greater manchester t/no GM200130.
Fully Satisfied
21 December 1984Delivered on: 28 December 1984
Satisfied on: 26 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bilton road perivale middlesex.
Fully Satisfied
21 December 2017Delivered on: 21 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and building lying north of western avenue. Ealing.
Outstanding
21 December 2017Delivered on: 21 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 st edmunds square. Barnes. London. SW13 8SB.
Outstanding
14 September 2015Delivered on: 14 September 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 14 st edmunds square, barnes, london SW13 8SB (title number: TGL163805); 59 hartington road, chiswick, london W4 3TS (title number MX132789) and 20 lower mall, hammersmith, london W6 9DJ (title number: NGL290457).
Outstanding
14 September 2015Delivered on: 14 September 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding

Filing History

11 July 2023Termination of appointment of Edward Mckim Lyell Mccullagh as a director on 17 June 2023 (1 page)
26 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
26 May 2023Director's details changed for Miss Charlotte Alison Mccullagh on 30 March 2023 (2 pages)
26 May 2023Director's details changed for Mr Edward Mckim Lyell Mccullagh on 30 March 2023 (2 pages)
10 May 2023Change of details for Mr William Alastair Mccullagh as a person with significant control on 17 March 2023 (2 pages)
10 May 2023Cessation of Denise Mccullagh as a person with significant control on 17 March 2023 (1 page)
10 May 2023Cessation of Edward Mckim Lyell Mccullagh as a person with significant control on 17 March 2023 (1 page)
23 December 2022Group of companies' accounts made up to 30 June 2022 (33 pages)
25 May 2022Director's details changed for Miss Charlotte Alison Mccullagh on 25 May 2022 (2 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
9 March 2022Group of companies' accounts made up to 30 June 2021 (32 pages)
26 May 2021Change of details for Mr William Alastair Mccullagh as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Change of details for Mrs Denise Mccullagh as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr William Alastair Mccullagh on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Edward Mckim Lyell Mccullagh on 26 May 2021 (2 pages)
26 May 2021Change of details for Mr Edward Mckim Lyell Mccullagh as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
11 May 2021Accounts for a small company made up to 30 June 2020 (19 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 May 2020Director's details changed for Mr William Alastair Mccullagh on 16 May 2020 (2 pages)
18 May 2020Change of details for Mrs Denise Mccullagh as a person with significant control on 16 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Edward Mckim Lyell Mccullagh on 16 May 2020 (2 pages)
18 May 2020Director's details changed for Miss Charlotte Alison Mccullagh on 16 May 2020 (2 pages)
18 May 2020Change of details for Mr Edward Mckim Lyell Mccullagh as a person with significant control on 16 May 2020 (2 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (18 pages)
23 May 2019Notification of Denise Mccullagh as a person with significant control on 15 October 2018 (2 pages)
23 May 2019Change of details for Mr Edward Mckim Lyell Mccullagh as a person with significant control on 15 October 2018 (2 pages)
23 May 2019Notification of William Alistair Mccullagh as a person with significant control on 15 October 2018 (2 pages)
23 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
23 May 2019Director's details changed for Mr William Alistair Mccullagh on 23 May 2019 (2 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (18 pages)
19 October 2018Director's details changed for Miss Charlotte Alison Mccullagh on 18 October 2018 (2 pages)
18 October 2018Secretary's details changed for Denise Mccullagh on 18 October 2018 (1 page)
18 October 2018Director's details changed for Mr Edward Mckim Lyell Mccullagh on 18 October 2018 (2 pages)
18 October 2018Director's details changed for Mr William Alistair Mccullagh on 18 October 2018 (2 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (19 pages)
23 January 2018Satisfaction of charge 008143610016 in full (4 pages)
23 January 2018Satisfaction of charge 008143610015 in full (4 pages)
21 December 2017Registration of charge 008143610017, created on 21 December 2017 (16 pages)
21 December 2017Registration of charge 008143610018, created on 21 December 2017 (16 pages)
21 December 2017Registration of charge 008143610018, created on 21 December 2017 (16 pages)
21 December 2017Registration of charge 008143610017, created on 21 December 2017 (16 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 February 2017Full accounts made up to 30 June 2016 (16 pages)
16 February 2017Full accounts made up to 30 June 2016 (16 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(7 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(7 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Purchase of own shares. (3 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
8 April 2016Cancellation of shares. Statement of capital on 16 March 2016
  • GBP 1,000
(4 pages)
8 April 2016Cancellation of shares. Statement of capital on 16 March 2016
  • GBP 1,000
(4 pages)
15 March 2016Full accounts made up to 30 June 2015 (16 pages)
15 March 2016Full accounts made up to 30 June 2015 (16 pages)
14 September 2015Registration of charge 008143610016, created on 14 September 2015 (27 pages)
14 September 2015Registration of charge 008143610015, created on 14 September 2015 (16 pages)
14 September 2015Registration of charge 008143610015, created on 14 September 2015 (16 pages)
14 September 2015Registration of charge 008143610016, created on 14 September 2015 (27 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,300
(7 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,300
(7 pages)
25 March 2015Full accounts made up to 30 June 2014 (16 pages)
25 March 2015Full accounts made up to 30 June 2014 (16 pages)
23 June 2014Director's details changed for Charlotte Alison Mccullagh on 1 June 2013 (2 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,300
(7 pages)
23 June 2014Director's details changed for Charlotte Alison Mccullagh on 1 June 2013 (2 pages)
23 June 2014Director's details changed for Charlotte Alison Mccullagh on 1 June 2013 (2 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,300
(7 pages)
28 March 2014Full accounts made up to 30 June 2013 (16 pages)
28 March 2014Full accounts made up to 30 June 2013 (16 pages)
29 January 2014Satisfaction of charge 14 in full (4 pages)
29 January 2014Satisfaction of charge 14 in full (4 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
4 April 2013Full accounts made up to 30 June 2012 (16 pages)
4 April 2013Full accounts made up to 30 June 2012 (16 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
21 March 2012Full accounts made up to 30 June 2011 (16 pages)
21 March 2012Full accounts made up to 30 June 2011 (16 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
7 March 2011Full accounts made up to 30 June 2010 (16 pages)
7 March 2011Full accounts made up to 30 June 2010 (16 pages)
18 May 2010Director's details changed for William Alistair Mccullagh on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Charlotte Alison Mccullagh on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Charlotte Alison Mccullagh on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for William Alistair Mccullagh on 16 May 2010 (2 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (16 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (16 pages)
13 July 2009Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page)
13 July 2009Registered office changed on 13/07/2009 from old wharf house 20 lower mall off mall road hammersmith london W6 9DJ (1 page)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (10 pages)
22 July 2008Return made up to 16/05/08; full list of members (5 pages)
22 July 2008Return made up to 16/05/08; full list of members (5 pages)
17 April 2008Amended full accounts made up to 30 June 2006 (18 pages)
17 April 2008Full accounts made up to 30 June 2007 (16 pages)
17 April 2008Amended full accounts made up to 30 June 2005 (17 pages)
17 April 2008Full accounts made up to 30 June 2007 (16 pages)
17 April 2008Amended full accounts made up to 30 June 2005 (17 pages)
17 April 2008Amended full accounts made up to 30 June 2006 (18 pages)
17 April 2008Amended full accounts made up to 30 June 2004 (17 pages)
17 April 2008Amended full accounts made up to 30 June 2004 (17 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
16 June 2007Return made up to 16/05/07; full list of members (7 pages)
16 June 2007Return made up to 16/05/07; full list of members (7 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
27 July 2006Full accounts made up to 30 June 2005 (14 pages)
27 July 2006Full accounts made up to 30 June 2005 (14 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
22 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
22 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
3 August 2004Accounts for a small company made up to 30 June 2003 (8 pages)
3 August 2004Accounts for a small company made up to 30 June 2003 (8 pages)
9 June 2004Return made up to 06/05/04; full list of members (7 pages)
9 June 2004Return made up to 06/05/04; full list of members (7 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Registered office changed on 18/12/03 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page)
18 December 2003Registered office changed on 18/12/03 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
7 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 June 2002Return made up to 21/05/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (21 pages)
1 May 2001Full group accounts made up to 30 June 2000 (21 pages)
1 August 2000Full group accounts made up to 30 June 1999 (22 pages)
1 August 2000Full group accounts made up to 30 June 1999 (22 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 September 1999Return made up to 21/05/99; full list of members (6 pages)
7 September 1999Return made up to 21/05/99; full list of members (6 pages)
29 June 1999Company name changed vanguard engineering (holdings) LIMITED\certificate issued on 30/06/99 (2 pages)
29 June 1999Company name changed vanguard engineering (holdings) LIMITED\certificate issued on 30/06/99 (2 pages)
20 May 1999Full group accounts made up to 31 July 1998 (22 pages)
20 May 1999Full group accounts made up to 31 July 1998 (22 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
23 June 1998Return made up to 21/05/98; full list of members (7 pages)
23 June 1998Return made up to 21/05/98; full list of members (7 pages)
29 May 1998Full group accounts made up to 31 July 1997 (23 pages)
29 May 1998Full group accounts made up to 31 July 1997 (23 pages)
11 June 1997Return made up to 21/05/97; full list of members (7 pages)
11 June 1997Return made up to 21/05/97; full list of members (7 pages)
20 March 1997Full group accounts made up to 31 July 1996 (23 pages)
20 March 1997Full group accounts made up to 31 July 1996 (23 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
28 May 1996Return made up to 21/05/96; no change of members (5 pages)
28 May 1996Return made up to 21/05/96; no change of members (5 pages)
20 May 1996Full group accounts made up to 31 July 1995 (21 pages)
20 May 1996Full group accounts made up to 31 July 1995 (21 pages)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
7 June 1995Return made up to 21/05/95; full list of members (8 pages)
7 June 1995Return made up to 21/05/95; full list of members (8 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Full group accounts made up to 31 July 1994 (24 pages)
13 April 1995Full group accounts made up to 31 July 1994 (24 pages)
23 February 1995£ ic 1493/1300 24/01/95 £ sr 193@1=193 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
6 December 1994Secretary resigned;new secretary appointed (2 pages)
13 May 1994Full group accounts made up to 31 July 1993 (24 pages)
12 May 1994Return made up to 21/05/94; no change of members (6 pages)
21 May 1993Return made up to 21/05/93; full list of members (8 pages)
30 April 1993Full group accounts made up to 31 July 1992 (25 pages)
30 April 1993Full group accounts made up to 31 July 1992 (25 pages)
3 June 1992Return made up to 21/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1992Full group accounts made up to 31 July 1991 (25 pages)
22 April 1992Registered office changed on 22/04/92 from: 125 high holborn london WC1V 6QP (1 page)
12 August 1991Full group accounts made up to 31 July 1990 (25 pages)
3 July 1991Return made up to 21/05/91; no change of members (9 pages)
18 January 1991Full group accounts made up to 31 July 1989 (24 pages)
18 January 1991Full group accounts made up to 31 July 1989 (24 pages)
30 July 1990Return made up to 21/05/90; full list of members (5 pages)
18 April 1990Full group accounts made up to 31 July 1988 (20 pages)
1 November 1989£ sr 1000@1 29/09/89 (1 page)
25 October 1989Memorandum and Articles of Association (5 pages)
25 October 1989Memorandum and Articles of Association (5 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
2 October 1989Particulars of mortgage/charge (3 pages)
12 July 1989Return made up to 26/06/89; full list of members (5 pages)
8 February 1989Particulars of mortgage/charge (3 pages)
20 December 1988Particulars of mortgage/charge (3 pages)
7 November 1988Full group accounts made up to 31 July 1987 (23 pages)
14 June 1988Return made up to 14/05/88; full list of members (5 pages)
5 May 1988Registered office changed on 05/05/88 from: 70 fleet street london EC4Y 1EU (1 page)
8 April 1988Full group accounts made up to 31 July 1986 (23 pages)
24 November 1987Director resigned (2 pages)
18 November 1987£ sr 807@1 (1 page)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1987Particulars of mortgage/charge (3 pages)
21 October 1987Particulars of mortgage/charge (5 pages)
20 July 1987Return made up to 14/05/87; full list of members (5 pages)
20 July 1987Full group accounts made up to 31 July 1985 (23 pages)
1 May 1987Particulars of mortgage/charge (3 pages)
15 July 1986Registered office changed on 15/07/86 from: 199 piccadilly london W1V 0AT (1 page)
12 July 1986Return made up to 14/05/86; full list of members (6 pages)
31 July 1964Incorporation (19 pages)
31 July 1964Incorporation (19 pages)
31 July 1964Incorporation (20 pages)
31 July 1964Incorporation (20 pages)