Advanced company searchLink opens in new window

VENTILATION CENTRE HOLDINGS LIMITED

Company number 11851965

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)
10 Sep 2024 AA Total exemption full accounts made up to 29 June 2024
02 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
04 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
08 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Mar 2023 PSC05 Change of details for Ventilation Investments Limited as a person with significant control on 27 March 2023
12 Dec 2022 AA Total exemption full accounts made up to 29 June 2022
16 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 29 June 2021
01 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 29 June 2020
03 Feb 2021 CH01 Director's details changed for Mr Lee Mason on 3 February 2021
04 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
13 Apr 2020 AA Total exemption full accounts made up to 29 June 2019
01 Apr 2020 TM01 Termination of appointment of Andrew John Forster as a director on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from Units 8 & 9 Stafford Park 12 Telford TF3 3BJ England to 8 Downgate Drive Sheffield S4 8BT on 1 April 2020
19 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
18 Dec 2019 AA01 Previous accounting period shortened from 28 February 2020 to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
23 Jul 2019 PSC07 Cessation of Shilling Trading Limited as a person with significant control on 19 July 2019
23 Jul 2019 TM01 Termination of appointment of Evert Pieter De Vries as a director on 19 July 2019
23 Jul 2019 AP01 Appointment of Mr Andrew John Forster as a director on 19 July 2019
23 Jul 2019 AP01 Appointment of Mr Samuel Roxbrough Denton as a director on 19 July 2019
23 Jul 2019 AP01 Appointment of Mr Lee Mason as a director on 19 July 2019
23 Jul 2019 PSC02 Notification of Ventilation Investments Limited as a person with significant control on 19 July 2019
23 Jul 2019 AD01 Registered office address changed from 1st Floor, Falcon Point Park Plaza, Heath Hayes Cannock Staffs WS12 2DE United Kingdom to Units 8 & 9 Stafford Park 12 Telford TF3 3BJ on 23 July 2019