- Company Overview for VSM ESTATES (UXBRIDGE) LIMITED (08000629)
- Filing history for VSM ESTATES (UXBRIDGE) LIMITED (08000629)
- People for VSM ESTATES (UXBRIDGE) LIMITED (08000629)
- Charges for VSM ESTATES (UXBRIDGE) LIMITED (08000629)
- More for VSM ESTATES (UXBRIDGE) LIMITED (08000629)
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 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Mr Graham Lambert as a director on 26 February 2019 | |
30 Aug 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 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
05 Sep 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Timothy Alex Seddon as a director on 17 February 2017 | |
15 Dec 2016 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 1 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
08 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
24 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 | |
30 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
03 Nov 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
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 | |
31 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014 | |
03 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
11 Sep 2013 | AA | Full accounts made up to 30 November 2012 |