Background WavePink WaveYellow Wave

VANGUARD HOLDINGS LIMITED (00814361)

VANGUARD HOLDINGS LIMITED (00814361) is an active UK company. incorporated on 31 July 1964. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VANGUARD HOLDINGS LIMITED has been registered for 61 years. Current directors include GRACE, Charlotte Mccullagh, Dr, MCCULLAGH, William Alastair.

Company Number
00814361
Status
active
Type
ltd
Incorporated
31 July 1964
Age
61 years
Address
The Vanguard Business Centre Alperton Lane, Greenford, UB6 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRACE, Charlotte Mccullagh, Dr, MCCULLAGH, William Alastair
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD HOLDINGS LIMITED

VANGUARD HOLDINGS LIMITED is an active company incorporated on 31 July 1964 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VANGUARD HOLDINGS LIMITED was registered 61 years ago.(SIC: 70100)

Status

active

Active since 61 years ago

Company No

00814361

LTD Company

Age

61 Years

Incorporated 31 July 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

VANGUARD ENGINEERING (HOLDINGS) LIMITED
From: 31 December 1978To: 30 June 1999
VANGUARD ENGINEERING LIMITED
From: 31 July 1964To: 31 December 1978
Contact
Address

The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford, UB6 8AA,

Timeline

17 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jul 64
Company Founded
Jul 64
Loan Cleared
Jan 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Capital Reduction
Apr 16
Share Buyback
Apr 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
New Owner
May 19
New Owner
May 19
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 23
New Owner
Jun 25
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCCULLAGH, Sophie Natalia

Active
Alperton Lane, GreenfordUB6 8AA
Secretary
Appointed 28 Nov 2024

GRACE, Charlotte Mccullagh, Dr

Active
Alperton Lane, GreenfordUB6 8AA
Born January 1984
Director
Appointed 18 Dec 2007

MCCULLAGH, William Alastair

Active
Alperton Lane, GreenfordUB6 8AA
Born November 1985
Director
Appointed 18 Dec 2007

ALLMAN, Robert Holker

Resigned
2 Stable Cottages, TaplowSL6 0JD
Secretary
Appointed N/A
Resigned 28 Nov 1994

MCCULLAGH, Denise

Resigned
Alperton Lane, GreenfordUB6 8AA
Secretary
Appointed 28 Nov 1994
Resigned 28 Nov 2024

MCCULLAGH, Edward Mckim Lyell

Resigned
Alperton Lane, GreenfordUB6 8AA
Born November 1935
Director
Appointed N/A
Resigned 17 Jun 2023

Persons with significant control

4

2 Active
2 Ceased

Dr Charlotte Mccullagh Grace

Active
Alperton Lane, GreenfordUB6 8AA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2025

Mrs Denise Mccullagh

Ceased
Alperton Lane, GreenfordUB6 8AA
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 15 Oct 2018
Ceased 17 Mar 2023

Mr William Alastair Mccullagh

Active
Alperton Lane, GreenfordUB6 8AA
Born November 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Oct 2018

Mr Edward Mckim Lyell Mccullagh

Ceased
Alperton Lane, GreenfordUB6 8AA
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Cancellation Shares
8 April 2016
SH06Cancellation of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
13 July 2009
287Change of Registered Office
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
17 April 2008
AAMDAAMD
Accounts Amended With Accounts Type Full
17 April 2008
AAMDAAMD
Accounts Amended With Accounts Type Full
17 April 2008
AAMDAAMD
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
244244
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
244244
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 April 2004
244244
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 December 2003
287Change of Registered Office
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
225Change of Accounting Reference Date
Legacy
7 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 May 1999
AAAnnual Accounts
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
287Change of Registered Office
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 March 1997
AAAnnual Accounts
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1996
AAAnnual Accounts
Legacy
12 February 1996
287Change of Registered Office
Legacy
7 June 1995
363sAnnual Return (shuttle)
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 April 1995
AAAnnual Accounts
Legacy
23 February 1995
169169
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Accounts With Accounts Type Full Group
13 May 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
12 August 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full Group
18 January 1991
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full Group
18 April 1990
AAAnnual Accounts
Legacy
1 November 1989
169169
Memorandum Articles
25 October 1989
MEM/ARTSMEM/ARTS
Resolution
23 October 1989
RESOLUTIONSResolutions
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
13 October 1989
288288
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Legacy
12 July 1989
363363
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 November 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
5 May 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
8 April 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Resolution
18 November 1987
RESOLUTIONSResolutions
Resolution
18 November 1987
RESOLUTIONSResolutions
Legacy
18 November 1987
169169
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
20 July 1987
363363
Accounts With Accounts Type Full Group
20 July 1987
AAAnnual Accounts
Legacy
1 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
287Change of Registered Office
Legacy
12 July 1986
363363
Incorporation Company
31 July 1964
NEWINCIncorporation
Incorporation Company
31 July 1964
NEWINCIncorporation