About

Registered Number: 06764946
Date of Incorporation: 03/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1411 Charlton Court, Gloucester Business Park, Brockworth, GL3 4AE

 

Vanguard Healthcare Group Ltd was founded on 03 December 2008 and has its registered office in Brockworth. We don't currently know the number of employees at this organisation. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 15 August 2019
PSC05 - N/A 14 June 2019
PSC05 - N/A 14 June 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 19 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 September 2015
RESOLUTIONS - N/A 26 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 August 2015
SH08 - Notice of name or other designation of class of shares 26 August 2015
TM01 - Termination of appointment of director 19 August 2015
MR01 - N/A 05 August 2015
MR04 - N/A 04 August 2015
MR04 - N/A 04 August 2015
MR04 - N/A 04 August 2015
MR04 - N/A 04 August 2015
MR04 - N/A 02 June 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 28 October 2014
MR01 - N/A 14 October 2014
MR01 - N/A 02 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 December 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 06 October 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
287 - Change in situation or address of Registered Office 25 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
RESOLUTIONS - N/A 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
RESOLUTIONS - N/A 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Debenture 31 March 2009 Fully Satisfied

N/A

Investor loan note debenture and guarantee 31 March 2009 Fully Satisfied

N/A

Mezzanine debenture and guarantee 31 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.