Vanguard Procurement Limited

General information

Name:

Vanguard Procurement Ltd

Office Address:

07034943 - Companies House Default Address CF14 8LH Cardiff

Number: 07034943

Incorporation date: 2009-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was registered is 2009-09-30. Registered under number 07034943, the firm is considered a Private Limited Company. You may find the main office of this company during its opening hours under the following address: 07034943 - Companies House Default Address, CF14 8LH Cardiff. The company's name is Vanguard Procurement Limited. The firm's previous customers may remember the firm as Hayer Eu, which was used up till 2022-03-03. The firm's principal business activity number is 70229 which means Management consultancy activities other than financial management. Fri, 30th Sep 2022 is the last time when the accounts were reported.

When it comes to this specific company, the full scope of director's responsibilities have so far been executed by Harkinderjit H. who was selected to lead the company 15 years ago.

Harkinderjit H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Vanguard Procurement Limited 2022-03-03
  • Hayer Eu Limited 2009-09-30

Financial data based on annual reports

Company staff

Harkinderjit H.

Role: Director

Appointed: 30 September 2009

Latest update: 5 January 2024

People with significant control

Harkinderjit H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 February 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 4 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 June 2013
Annual Accounts 5 June 2014
Date Approval Accounts 5 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 30th September 2023 (CS01)
filed on: 3rd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

18 Uplands Road Oadby

Post code:

LE2 4NS

City / Town:

Leicester

HQ address,
2013

Address:

18 Uplands Road Oadby

Post code:

LE2 4NS

City / Town:

Leicester

HQ address,
2014

Address:

18 Uplands Road Oadby

Post code:

LE2 4NS

City / Town:

Leicester

HQ address,
2015

Address:

18 Uplands Road Oadby

Post code:

LE2 4NS

City / Town:

Leicester

HQ address,
2016

Address:

45 Longbreach Road Kibworth Harcourt

Post code:

LE8 0SQ

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

Powered By Integra Limited

Address:

Thistle House 24-26 Thistle Street

Post code:

AB10 1XD

City / Town:

Aberdeen

Accountant/Auditor,
2014 - 2015

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age