VAUGHAN GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2024-09-01 with updates

View Document

27/05/2527 May 2025 Change of details for Mr Andrew William Vaughan as a person with significant control on 2024-06-21

View Document

27/05/2527 May 2025 Notification of Janet Ann Gregory as a person with significant control on 2024-06-21

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

27/08/2027 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSTANCE

View Document

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1316 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ANDREW WILLIAM VAUGHAN

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROL ROWLEDGE / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN GREGORY / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSTANCE / 01/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSTANCE / 22/05/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O PAVEFORD HOLDINGS LTD PURBROOK RO EAST PARK IND EST WOLVERHAMPTON WEST MIDLANDS WV1 2EJ

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: PURBROOK ROAD EAST PARK INDUSTRIAL ESTATE WOLVERHAMPTON WEST MIDLANDS WV1 2EJ

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ARTICLES OF ASSOCIATION

View Document

17/02/0517 February 2005 £ NC 10000/125000 09/11

View Document

17/02/0517 February 2005 SHARES AGREEMENT OTC

View Document

17/02/0517 February 2005 NC INC ALREADY ADJUSTED 09/11/04

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company