Vanco Group Limited

DataGardener
live
Unknown

Vanco Group Limited

02705350Private Limited With Share Capital

Building 7 Fifth Floor (South),, Chiswick Park, 566 Chiswick High, London, W45YG
Incorporated

09/04/1992

Company Age

34 years

Directors

2

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Vanco Group Limited (02705350) is a private limited with share capital incorporated on 09/04/1992 (34 years old) and registered in london, W45YG. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 09/04/1992
W45YG

Financial Overview

Total Assets

£97.96M

Liabilities

£105.26M

Net Assets

£-7.30M

Est. Turnover

£17.20M

AI Estimated
Unreported
Cash

£641.0K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

34

Registered

0

Outstanding

0

Part Satisfied

34

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2023
Memorandum Articles
Category:Incorporation
Date:19-04-2023
Resolution
Category:Resolution
Date:19-04-2023
Resolution
Category:Resolution
Date:17-04-2023
Memorandum Articles
Category:Incorporation
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2021
Resolution
Category:Resolution
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:31-03-2014
Miscellaneous
Category:Miscellaneous
Date:26-03-2014
Miscellaneous
Category:Miscellaneous
Date:24-03-2014
Accounts With Made Up Date
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-03-2013
Accounts With Made Up Date
Category:Accounts
Date:19-10-2012
Legacy
Category:Mortgage
Date:28-05-2012
Termination Director Company With Name
Category:Officers
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2012
Accounts With Made Up Date
Category:Accounts
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Termination Director Company With Name
Category:Officers
Date:11-04-2011
Termination Secretary Company With Name
Category:Officers
Date:28-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Accounts With Made Up Date
Category:Accounts
Date:04-01-2011
Legacy
Category:Mortgage
Date:01-07-2010
Memorandum Articles
Category:Incorporation
Date:25-06-2010
Resolution
Category:Resolution
Date:25-06-2010
Capital Allotment Shares
Category:Capital
Date:24-06-2010
Accounts With Made Up Date
Category:Accounts
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-03-2010
Memorandum Articles
Category:Incorporation
Date:18-03-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

Building 7, Chiswick Park, 566 Chiswick High Road, London, W45YGRegistered
Units 1 & 2 Great West Plaza, Riverbank Way, Brentford, Middlesex, TW89RE

Contact

relianceglobalcom.com
Building 7 Fifth Floor (South),, Chiswick Park, 566 Chiswick High, London, W45YG