About

Registered Number: 04210650
Date of Incorporation: 03/05/2001 (23 years and 11 months ago)
Company Status: InsolvencyProceedings
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, West Midlands, B3 2HB

 

Vanguard (2001) Ltd was established in 2001, it has a status of "InsolvencyProceedings". Currently we aren't aware of the number of employees at the the organisation. The business has 5 directors listed as Mellows, Claire, Williams, Colin, Hudson, Ralph, Lancaster, Thomas Roy, Willis, Claire Alexandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOWS, Claire 27 February 2019 - 1
WILLIAMS, Colin 27 February 2019 - 1
HUDSON, Ralph 03 May 2001 31 May 2012 1
LANCASTER, Thomas Roy 03 May 2001 31 May 2012 1
WILLIS, Claire Alexandra 27 May 2016 24 October 2017 1

Filing History

Document Type Date
AM23 - N/A 15 August 2020
AM10 - N/A 27 February 2020
AM02 - N/A 11 January 2020
AM06 - N/A 07 September 2019
AM03 - N/A 30 August 2019
AD01 - Change of registered office address 19 August 2019
AM01 - N/A 16 August 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
AD01 - Change of registered office address 14 February 2019
TM01 - Termination of appointment of director 12 February 2019
MR01 - N/A 10 October 2018
MA - Memorandum and Articles 04 October 2018
RESOLUTIONS - N/A 21 September 2018
MR04 - N/A 20 August 2018
MR04 - N/A 20 August 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 07 March 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 25 August 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 04 February 2016
MR01 - N/A 29 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 19 February 2013
AA01 - Change of accounting reference date 11 February 2013
AA - Annual Accounts 06 February 2013
AD01 - Change of registered office address 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 12 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2018 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.