Advanced company searchLink opens in new window

VAILLANT MANAGEMENT LIMITED

Company number 04127157

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 AP03 Appointment of Mrs Alison Sarah Blincow as a secretary on 15 February 2018
14 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
24 Jan 2018 TM01 Termination of appointment of Dietmar Jurgen Meister as a director on 31 December 2017
15 Aug 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
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
04 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,815,976
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
07 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,815,976
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 2,815,976.00
02 Jul 2014 TM02 Termination of appointment of Graham Ford as a secretary
15 May 2014 AA Full accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,000,002
30 May 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
17 Dec 2012 AD02 Register inspection address has been changed from C/O Vaillant Group Westbrook House Sharrowvale Road Sheffield South Yorkshire S11 8YZ England
01 Nov 2012 AP03 Appointment of Mr Graham Evan Ford as a secretary
01 Nov 2012 AP03 Appointment of Mr Graham Evan Ford as a secretary
01 Nov 2012 TM02 Termination of appointment of Christopher Jones as a secretary
01 Oct 2012 AD01 Registered office address changed from Westbrook House Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 1 October 2012
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