About

Registered Number: 04127157
Date of Incorporation: 13/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: - Nottingham Road, Belper, Derbyshire, DE56 1JT

 

Vaillant Management Ltd was established in 2000, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORCHERS, Stefan, Dr 03 April 2018 - 1
AUSTIN, Stuart Murray 13 December 2000 13 March 2004 1
BRIDGE, Judith Mary 16 January 2001 11 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BLINCOW, Alison Sarah 15 February 2018 - 1
FORD, Graham Evan 02 October 2012 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AP01 - Appointment of director 19 September 2019
AP01 - Appointment of director 28 August 2019
RESOLUTIONS - N/A 22 July 2019
CC04 - Statement of companies objects 22 July 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP03 - Appointment of secretary 15 February 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 09 September 2015
MISC - Miscellaneous document 14 August 2015
AR01 - Annual Return 07 January 2015
SH01 - Return of Allotment of shares 18 September 2014
TM02 - Termination of appointment of secretary 02 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AP03 - Appointment of secretary 01 November 2012
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AD01 - Change of registered office address 01 October 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 07 June 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
AA - Annual Accounts 15 September 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 01 August 2006
OC - Order of Court 28 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
MEM/ARTS - N/A 14 July 2006
363s - Annual Return 02 June 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 08 July 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
363s - Annual Return 21 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 23 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
AUD - Auditor's letter of resignation 15 June 2002
395 - Particulars of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 30 April 2002
RESOLUTIONS - N/A 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 April 2002
RESOLUTIONS - N/A 23 April 2002
AUD - Auditor's letter of resignation 15 April 2002
395 - Particulars of a mortgage or charge 11 March 2002
395 - Particulars of a mortgage or charge 11 March 2002
363s - Annual Return 10 January 2002
225 - Change of Accounting Reference Date 18 December 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
RESOLUTIONS - N/A 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
225 - Change of Accounting Reference Date 19 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
RESOLUTIONS - N/A 05 January 2001
395 - Particulars of a mortgage or charge 27 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 01 July 2004 Outstanding

N/A

Debenture 18 April 2002 Fully Satisfied

N/A

Pik debenture 18 April 2002 Fully Satisfied

N/A

Pik debenture 22 February 2002 Fully Satisfied

N/A

Debenture 22 February 2002 Fully Satisfied

N/A

Debenture 20 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.