Advanced company searchLink opens in new window

VMO PROPERTIES LIMITED

Company number 04165727

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)
31 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Mar 2023 AD01 Registered office address changed from Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales to Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW on 22 March 2023
22 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Feb 2022 PSC05 Change of details for Southern (Merthyr) Limited as a person with significant control on 28 January 2022
16 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
04 Jan 2022 TM01 Termination of appointment of Ann Morgan as a director on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr David John Jones as a director on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Jeremy Bowman as a director on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Andrew Robbins as a director on 31 December 2021
02 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
22 Oct 2018 AD01 Registered office address changed from 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA to Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA on 22 October 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 AD02 Register inspection address has been changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ
09 Aug 2018 AD01 Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to 1 Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 1YA on 9 August 2018
06 Jul 2018 TM02 Termination of appointment of Motor Secretaries Limited as a secretary on 26 June 2018
06 Jul 2018 TM01 Termination of appointment of Motors Secretaries Limited as a director on 26 June 2018
06 Jul 2018 TM01 Termination of appointment of Motors Directors Limited as a director on 26 June 2018
05 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates