Advanced company searchLink opens in new window

V&M GROUP LIMITED

Company number 09898532

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)
08 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Nov 2021 AD01 Registered office address changed from Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ England to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 19 November 2021
19 Nov 2021 LIQ01 Declaration of solvency
19 Nov 2021 600 Appointment of a voluntary liquidator
19 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-10
18 Aug 2021 AA Full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
12 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 AA Full accounts made up to 31 December 2019
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2020 TM01 Termination of appointment of Russell Peter Langthorne as a director on 14 December 2020
07 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 AP01 Appointment of Mr Russell Langthorne as a director on 15 August 2019
02 Jul 2019 TM01 Termination of appointment of Alan Keith Brown as a director on 28 June 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
18 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
06 Dec 2017 AD01 Registered office address changed from 2100 First Avenue Newbury Business Park London Road Newbury Berkshire RG14 2PZ United Kingdom to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017
28 Sep 2017 PSC05 Change of details for Rebound Technology Group Holdings Limited as a person with significant control on 31 March 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 44,000
28 Jun 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
01 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000