Advanced company searchLink opens in new window

VAILLANT HOLDINGS LIMITED

Company number 00965093

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)
15 Feb 2018 TM02 Termination of appointment of Stephen Victor Wakely as a secretary on 15 February 2018
24 Jan 2018 TM01 Termination of appointment of Dietmar Jurgen Meister as a director on 31 December 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 Aug 2016 AP01 Appointment of Mr Klaus Jesse as a director on 1 August 2016
23 Aug 2016 TM01 Termination of appointment of James Edward Moore as a director on 31 July 2016
18 Jul 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 61,684,236.75
14 Oct 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 AUD Auditor's resignation
14 Aug 2015 MISC Section 519
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 61,684,236.75
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 6,168,423,675
04 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60,868,262.75
15 May 2014 AA Full accounts made up to 31 December 2013
03 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
30 May 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AP03 Appointment of Mr Stephen Victor Wakely as a secretary
01 Oct 2012 AD01 Registered office address changed from Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 1 October 2012
01 Oct 2012 TM02 Termination of appointment of Christopher Jones as a secretary
12 Jul 2012 CH01 Director's details changed for Mr James Edward Moore on 11 July 2012
07 Jun 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Dr. Dietmar Jurgen Meister on 1 May 2012
03 May 2012 CH01 Director's details changed for Dr. Dietmar Jurgen Meister on 1 May 2012