Advanced company searchLink opens in new window

VBM ASSOCIATES LIMITED

Company number 10770539

Filter by category

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)
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
07 Feb 2023 PSC04 Change of details for Mr David Stephen Robert Neill as a person with significant control on 26 January 2023
07 Feb 2023 PSC07 Cessation of Peter George Vernon as a person with significant control on 26 January 2023
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
07 Feb 2023 TM01 Termination of appointment of Peter George Vernon as a director on 26 January 2023
27 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
20 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
10 Jun 2020 AD01 Registered office address changed from 41 Richmond Hill Bournemouth BH2 6HS United Kingdom to Midfield House the Ballands North Fetcham Surrey KT22 9HU on 10 June 2020
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 PSC07 Cessation of Stephen Jarvis as a person with significant control on 24 August 2018
22 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
29 Aug 2018 TM01 Termination of appointment of Stephen Jarvis as a director on 24 August 2018
06 Jul 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from The Homestead Haunton Road Harlaston Tamworth B79 9HS England to 41 Richmond Hill Bournemouth BH2 6HS on 27 April 2018
15 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted