About

Registered Number: 01801208
Date of Incorporation: 19/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

 

Vanguard Group (South West) Ltd was founded on 19 March 1984, it's status is listed as "Active". There are 7 directors listed for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUOHY, David John 10 November 2006 - 1
BOLLEN, William Clive N/A 20 July 1992 1
COWDREY, Graham John N/A 10 November 2006 1
COWDREY, Stephanie 01 September 1993 10 November 2006 1
WELSH, Madeline Alicia 01 September 1993 14 April 2000 1
WHITE, Jennifer Mary N/A 29 June 1993 1
WILLIAMS, Alan David 10 November 2006 12 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 July 2020
PSC04 - N/A 24 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 June 2020
PSC01 - N/A 20 November 2019
TM01 - Termination of appointment of director 15 November 2019
PSC07 - N/A 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 04 December 2015
MR04 - N/A 11 September 2015
MR04 - N/A 10 September 2015
MR04 - N/A 10 September 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 18 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 June 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 13 October 2009
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 06 June 2008
353 - Register of members 06 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
225 - Change of Accounting Reference Date 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AUD - Auditor's letter of resignation 01 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 15 November 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 22 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
395 - Particulars of a mortgage or charge 30 June 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 20 June 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 10 April 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 27 May 1999
RESOLUTIONS - N/A 28 August 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 04 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 24 May 1994
288 - N/A 01 November 1993
288 - N/A 19 October 1993
AA - Annual Accounts 05 September 1993
288 - N/A 25 July 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 25 September 1992
288 - N/A 11 August 1992
363s - Annual Return 31 May 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 07 June 1991
AA - Annual Accounts 25 April 1991
395 - Particulars of a mortgage or charge 23 April 1991
395 - Particulars of a mortgage or charge 23 April 1991
395 - Particulars of a mortgage or charge 18 February 1991
RESOLUTIONS - N/A 28 August 1990
RESOLUTIONS - N/A 28 August 1990
123 - Notice of increase in nominal capital 28 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 10 August 1990
88(2)P - N/A 03 August 1990
CERTNM - Change of name certificate 20 June 1990
AA - Annual Accounts 19 June 1990
123 - Notice of increase in nominal capital 04 June 1990
288 - N/A 04 June 1990
363 - Annual Return 04 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 June 1990
363 - Annual Return 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 24 May 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 20 May 1987
363 - Annual Return 20 May 1987
363 - Annual Return 20 May 1987
RESOLUTIONS - N/A 29 April 1987
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 29 April 1987
287 - Change in situation or address of Registered Office 29 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

A registered charge 16 February 2015 Outstanding

N/A

Legal mortgage 01 November 2007 Fully Satisfied

N/A

Legal mortgage 01 November 2007 Fully Satisfied

N/A

Legal mortgage 24 January 2007 Fully Satisfied

N/A

Legal mortgage 07 September 2005 Fully Satisfied

N/A

Debenture 10 August 2005 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal mortgage 15 April 1991 Fully Satisfied

N/A

Legal mortgage 15 April 1991 Fully Satisfied

N/A

Mortgage debenture 04 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.