VSM ESTATES (UXBRIDGE) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-22 View Report
Accounts. Accounts type small. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Appointment date: 2023-03-17. Officer name: Mr Peter James. 2023-03-20 View Report
Officers. Termination date: 2023-01-31. Officer name: Philip Alexander Robins. 2023-02-03 View Report
Accounts. Accounts type small. 2022-10-12 View Report
Officers. Change date: 2022-07-25. Officer name: Mr Philip Alexander Robins. 2022-07-25 View Report
Officers. Officer name: Mr Robert David Howell Williams. Change date: 2022-07-25. 2022-07-25 View Report
Officers. Change date: 2022-07-25. Officer name: St. Modwen Corporate Services Limited. 2022-07-25 View Report
Address. Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ. New address: Two Devon Way Longbridge Birmingham B31 2TS. Change date: 2022-07-25. 2022-07-25 View Report
Persons with significant control. Change date: 2022-07-25. Psc name: Vsm Estates (Uxbridge Holdings) Limited. 2022-07-25 View Report
Officers. Termination date: 2022-03-31. Officer name: Guy Charles Gusterson. 2022-04-12 View Report
Officers. Officer name: Mr Robert David Howell Williams. Appointment date: 2022-03-31. 2022-04-12 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Change account reference date company previous extended. 2022-01-07 View Report
Accounts. Accounts amended with accounts type small. 2021-07-29 View Report
Accounts. Accounts type small. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type small. 2020-09-07 View Report
Officers. Change date: 2020-05-20. Officer name: Mr Graham Lambert. 2020-05-20 View Report
Officers. Officer name: Robert Jan Hudson. Termination date: 2020-04-09. 2020-04-09 View Report
Officers. Appointment date: 2020-04-09. Officer name: Mr Philip Alexander Robins. 2020-04-09 View Report
Officers. Officer name: Mr Ian David Hudson. Appointment date: 2020-04-02. 2020-04-02 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type small. 2019-07-30 View Report
Officers. Officer name: Timothy Alex Seddon. Termination date: 2019-05-31. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Officers. Officer name: Mr Graham Lambert. Appointment date: 2019-02-26. 2019-03-11 View Report
Accounts. Accounts type small. 2018-08-30 View Report
Officers. Officer name: David William Bowler. Termination date: 2018-07-31. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type small. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Officers. Appointment date: 2017-02-17. Officer name: Mr Timothy Alex Seddon. 2017-02-17 View Report
Officers. Officer name: Mr Guy Charles Gusterson. Appointment date: 2016-12-01. 2016-12-15 View Report
Officers. Termination date: 2016-11-30. Officer name: William Alder Oliver. 2016-12-15 View Report
Accounts. Accounts type full. 2016-09-08 View Report
Officers. Officer name: St Modwen Corporate Services Limited. Change date: 2014-10-27. 2016-08-24 View Report
Officers. Change date: 2016-06-25. Officer name: Mr Robert Jan Hudson. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Officer name: Andrew Taylor. Termination date: 2015-10-26. 2015-11-03 View Report
Officers. Officer name: Mr Robert Jan Hudson. Appointment date: 2015-10-26. 2015-11-03 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Officers. Officer name: Mr Andrew Taylor. Appointment date: 2015-05-31. 2015-06-05 View Report
Officers. Officer name: Michael Edward Dunn. Termination date: 2015-05-31. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Address. Change date: 2014-10-30. Old address: Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AF. New address: Park Point 17 High Street Longbridge Birmingham B31 2UQ. 2014-10-30 View Report
Accounts. Accounts type full. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type full. 2013-09-11 View Report