Advanced company searchLink opens in new window

VAIL HOLDINGS UK LTD

Company number 11314527

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1,000
24 Aug 2023 AA Full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
16 Jun 2022 AP01 Appointment of Mr William Flynn as a director on 15 June 2022
15 Jun 2022 TM01 Termination of appointment of Gary Friedlander as a director on 15 June 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
13 Jan 2022 AP01 Appointment of Mr Mark Edward Horsey as a director on 10 January 2022
06 Oct 2021 TM01 Termination of appointment of David Neenan as a director on 23 September 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with updates
21 Nov 2019 AA Full accounts made up to 31 December 2018
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 100
09 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 2
19 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
13 Aug 2018 CH01 Director's details changed for Mr David Neenan on 31 July 2018
13 Aug 2018 CH01 Director's details changed for Mr David Gilbert on 31 July 2018
13 Aug 2018 CH01 Director's details changed for Mr Gary Friedlander on 31 July 2018
13 Aug 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 1 Park Lane Leeds LS3 1EP on 13 August 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
17 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-17
  • GBP 1