About

Registered Number: 03659084
Date of Incorporation: 29/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Old Forge Colchester Road, Elmstead, Colchester, CO7 7EA

 

Vaughan Holdings Ltd was founded on 29 October 1998 with its registered office in Colchester, it's status is listed as "Active". This company has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Anthony Morton 29 October 1998 31 October 2001 1
VAUGHAN, Jacqueline Iris 29 October 1998 31 October 2001 1
VAUGHAN, Stuart 14 February 2001 24 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 15 November 2017
CH03 - Change of particulars for secretary 27 October 2017
PSC04 - N/A 27 October 2017
CH01 - Change of particulars for director 27 October 2017
PSC04 - N/A 27 October 2017
CH01 - Change of particulars for director 27 October 2017
PSC04 - N/A 27 October 2017
CH01 - Change of particulars for director 27 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 23 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 09 August 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
363s - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
363a - Annual Return 29 January 2003
AA - Annual Accounts 03 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
AA - Annual Accounts 21 August 2000
363a - Annual Return 29 October 1999
395 - Particulars of a mortgage or charge 19 February 1999
287 - Change in situation or address of Registered Office 26 January 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 September 2006 Outstanding

N/A

Legal charge 11 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.