- Company Overview for VANGUARD HEALTHCARE SERVICES LIMITED (04855308)
- Filing history for VANGUARD HEALTHCARE SERVICES LIMITED (04855308)
- People for VANGUARD HEALTHCARE SERVICES LIMITED (04855308)
- Charges for VANGUARD HEALTHCARE SERVICES LIMITED (04855308)
- Registers for VANGUARD HEALTHCARE SERVICES LIMITED (04855308)
- More for VANGUARD HEALTHCARE SERVICES LIMITED (04855308)
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) |
---|---|---|---|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
01 May 2013 | CH01 | Director's details changed for Ian Michael Gillespie on 1 May 2013 | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
05 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
05 Aug 2011 | CH01 | Director's details changed for Ian Michael Gillespie on 1 August 2011 | |
05 May 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mark Spoors on 1 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Mark Spoors on 1 March 2010 | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Sep 2009 | 288a | Director and secretary appointed mark spoors | |
04 Sep 2009 | 288b | Appointment terminated secretary andrew allen | |
13 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
09 May 2009 | AUD | Auditor's resignation | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
08 Apr 2009 | 288a | Director appointed ian michael gillespie | |
08 Apr 2009 | 288a | Director and secretary appointed andrew james allen | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from nuffield house 1-4 the crescent surbiton surrey KT6 4BN | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
07 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2009 | 288b | Appointment terminated director david mobbs |