VSM ESTATES UXBRIDGE (GROUP) LIMITED
Company number 08083799
- Company Overview for VSM ESTATES UXBRIDGE (GROUP) LIMITED (08083799)
- Filing history for VSM ESTATES UXBRIDGE (GROUP) LIMITED (08083799)
- People for VSM ESTATES UXBRIDGE (GROUP) LIMITED (08083799)
- More for VSM ESTATES UXBRIDGE (GROUP) LIMITED (08083799)
| 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) |
|---|---|---|---|
| 22 Jul 2025 | AP01 | Appointment of Mr Scott Alexander Wardrop as a director on 9 July 2025 | |
| 22 Jul 2025 | TM01 | Termination of appointment of Graham Lambert as a director on 8 July 2025 | |
| 13 Jun 2025 | CS01 | Confirmation statement made on 25 May 2025 with no updates | |
| 18 Dec 2024 | AP01 | Appointment of Mr Mark Russell Bird as a director on 5 December 2024 | |
| 18 Dec 2024 | AP03 | Appointment of Michael Smith as a secretary on 5 December 2024 | |
| 18 Dec 2024 | AD01 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor Nova South 160 Victoria Street London SW1E 5LB on 18 December 2024 | |
| 17 Dec 2024 | TM01 | Termination of appointment of Robert David Howell Williams as a director on 5 December 2024 | |
| 17 Dec 2024 | TM02 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 5 December 2024 | |
| 22 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
| 03 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
| 11 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
| 26 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
| 20 Mar 2023 | AP01 | Appointment of Mr Peter James as a director on 17 March 2023 | |
| 03 Feb 2023 | TM01 | Termination of appointment of Philip Alexander Robins as a director on 31 January 2023 | |
| 30 Nov 2022 | PSC07 | Cessation of St. Modwen Properties Limited as a person with significant control on 4 November 2022 | |
| 30 Nov 2022 | PSC01 | Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2022 | |
| 12 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
| 25 Jul 2022 | CH01 | Director's details changed for Mr Philip Alexander Robins on 25 July 2022 | |
| 25 Jul 2022 | CH01 | Director's details changed for Mr Robert David Howell Williams on 25 July 2022 | |
| 25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
| 25 Jul 2022 | PSC05 | Change of details for St. Modwen Properties Limited as a person with significant control on 25 July 2022 | |
| 25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
| 25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
| 12 Apr 2022 | AP01 | Appointment of Mr Robert David Howell Williams as a director on 31 March 2022 | |
| 12 Apr 2022 | TM01 | Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022 |