Company NameVanguard Integrated Solutions Ltd.
DirectorAshish Dixit
Company StatusActive
Company Number05763865
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Previous NamesLondon Imperial College Of Advanced Studies Ltd and International College Of Advanced Studies London Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Ashish Dixit
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address33 Eltham Palace Road
London
Secretary NameAndrew Curtis
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Callingham House
Clapham North, Clapham Road
London
SW4 6NF
Director NameAndrew Curtis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 September 2007)
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Callingham House
Clapham North, Clapham Road
London
SW4 6NF

Contact

Websitewww.vanguardis.com
Email address[email protected]
Telephone020 32834065
Telephone regionLondon

Location

Registered Address45 Pont Street
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ashish Dixit
100.00%
Ordinary

Financials

Year2014
Net Worth£913
Cash£1,123
Current Liabilities£210

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Filing History

5 May 2023Change of details for Mr Ashish Dixit as a person with significant control on 10 November 2017 (2 pages)
5 May 2023Director's details changed for Mr Ashish Dixit on 17 September 2010 (2 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
4 May 2021Register inspection address has been changed from 33 Eltham Palace Road London SE9 5LU England to 45 Pont Street London SW1X 0BD (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
4 December 2020Register(s) moved to registered office address 45 Pont Street London SW1X 0BD (1 page)
4 December 2020Registered office address changed from 33 Eltham Palace Road London SE9 5LU England to 45 Pont Street London SW1X 0BD on 4 December 2020 (1 page)
8 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2016Registered office address changed from 45 Pont Street London SW1X 0BD to 33 Eltham Palace Road London SE9 5LU on 30 May 2016 (1 page)
30 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 May 2016Registered office address changed from 45 Pont Street London SW1X 0BD to 33 Eltham Palace Road London SE9 5LU on 30 May 2016 (1 page)
30 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Mr. Ashish Dixit on 4 April 2014 (2 pages)
10 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Mr. Ashish Dixit on 4 April 2014 (2 pages)
10 June 2014Director's details changed for Mr. Ashish Dixit on 4 April 2014 (2 pages)
9 June 2014Register inspection address has been changed from Flat 62 33 Borland Road London SE15 3BL United Kingdom (1 page)
9 June 2014Register inspection address has been changed from Flat 62 33 Borland Road London SE15 3BL United Kingdom (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Registered office address changed from No.1 Grosvenor Crescent London SW1X 7EF United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from No.1 Grosvenor Crescent London SW1X 7EF United Kingdom on 12 August 2013 (1 page)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 June 2012Registered office address changed from C/O Ashtron Uk 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 24 June 2012 (1 page)
24 June 2012Registered office address changed from C/O Ashtron Uk 1 Grosvenor Crescent London SW1X 7EF United Kingdom on 24 June 2012 (1 page)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 June 2011Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 1St Floor 3 More London Riverside London SE1 2RE on 30 June 2011 (1 page)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 June 2011Company name changed international college of advanced studies london LTD\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Company name changed international college of advanced studies london LTD\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Register inspection address has been changed (1 page)
1 June 2011Register inspection address has been changed (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 June 2010Director's details changed for Mr. Ashish Dixit on 28 March 2010 (2 pages)
5 June 2010Director's details changed for Mr. Ashish Dixit on 28 March 2010 (2 pages)
5 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 June 2009Return made up to 31/03/09; full list of members (3 pages)
15 June 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/08; full list of members (3 pages)
14 April 2009Return made up to 31/03/08; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 209 clapham road london SW9 0QH (1 page)
10 March 2009Registered office changed on 10/03/2009 from 209 clapham road london SW9 0QH (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
22 June 2007Return made up to 31/03/07; full list of members (2 pages)
22 June 2007Return made up to 31/03/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Location of debenture register (non legible) (1 page)
11 June 2007Location of debenture register (non legible) (1 page)
11 June 2007Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 June 2007Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 June 2007Director's particulars changed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 August 2006Company name changed london imperial college of advan ced studies LTD\certificate issued on 18/08/06 (2 pages)
18 August 2006Company name changed london imperial college of advan ced studies LTD\certificate issued on 18/08/06 (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
31 March 2006Incorporation (13 pages)
31 March 2006Incorporation (13 pages)