Advanced company searchLink opens in new window

VSM (UXBRIDGE 7) LIMITED

Company number 05851862

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)
28 Jun 2019 TM01 Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019
05 Sep 2018 AA Accounts for a small company made up to 30 November 2017
07 Aug 2018 TM01 Termination of appointment of David William Bowler as a director on 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Aug 2017 AA Full accounts made up to 30 November 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
04 Jul 2017 PSC02 Notification of Vsm Estates (Uxbridge) Limited as a person with significant control on 6 April 2016
17 Feb 2017 AP01 Appointment of Mr Timothy Alex Seddon as a director on 17 February 2017
19 Dec 2016 TM01 Termination of appointment of William Alder Oliver as a director on 30 November 2016
19 Dec 2016 AP01 Appointment of Mr Guy Charles Gusterson as a director on 1 December 2016
31 Aug 2016 AA Full accounts made up to 30 November 2015
26 Aug 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
03 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
03 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
05 Jun 2015 AP01 Appointment of Mr Andrew Taylor as a director on 31 May 2015
05 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
30 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014
04 Sep 2014 AA Full accounts made up to 30 November 2013
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
30 Aug 2013 AA Full accounts made up to 30 November 2012
15 Jul 2013 CH01 Director's details changed for Mr David William Bowler on 12 July 2013