Advanced company searchLink opens in new window

VAUGHAN LEISURE LTD

Company number 04171477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2024 AA Audit exemption subsidiary accounts made up to 28 January 2024
11 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/01/24
11 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/01/24
11 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/01/24
01 May 2024 CS01 Confirmation statement made on 30 March 2024 with updates
01 May 2024 PSC02 Notification of The Club Company Acquisitions (Holdings) Limited as a person with significant control on 13 February 2024
01 May 2024 PSC07 Cessation of American Golf (Leisure) Limited as a person with significant control on 12 February 2024
14 Mar 2024 AP03 Appointment of Mr Paul Simon Wells as a secretary on 13 February 2024
29 Feb 2024 AA01 Current accounting period shortened from 30 January 2025 to 30 September 2024
15 Feb 2024 MR04 Satisfaction of charge 041714770004 in full
15 Feb 2024 MR04 Satisfaction of charge 041714770003 in full
14 Feb 2024 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 13 February 2024
14 Feb 2024 AD01 Registered office address changed from , 1st Floor Westbrook House Westbrook, Warrington, Cheshire, WA5 8UH, United Kingdom to Castle Royle Bath Road Knowl Hill Reading RG10 9XA on 14 February 2024
14 Feb 2024 AP01 Appointment of Mr David Robert Smith as a director on 13 February 2024
13 Feb 2024 AP01 Appointment of Mr Richard James Calvert as a director on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Nigel Graham Oddy as a director on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Simon James Owers as a director on 13 February 2024
22 Nov 2023 AA Audit exemption subsidiary accounts made up to 29 January 2023
22 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/01/23
22 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/01/23
22 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/01/23
18 May 2023 AP01 Appointment of Mr Nigel Graham Oddy as a director on 11 April 2023
28 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
28 Mar 2023 AP01 Appointment of James Christopher Michael Woolley as a director on 2 March 2023
28 Mar 2023 TM01 Termination of appointment of Gary Alan Favell as a director on 10 March 2023