Advanced company searchLink opens in new window

VMC (UK) LIMITED

Company number 02631692

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)
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
08 Feb 2024 AP01 Appointment of John Philip Cotterill as a director on 1 February 2024
08 Feb 2024 AP01 Appointment of Laura Jane Barwell as a director on 1 February 2024
08 Feb 2024 AP01 Appointment of Jill Elizabeth Bode as a director on 1 February 2024
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 PSC04 Change of details for Mr Michael David Fulford-Brown as a person with significant control on 23 March 2023
23 Mar 2023 PSC04 Change of details for Mr Simon Donald Bate as a person with significant control on 23 March 2023
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 July 2019
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 July 2020
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 July 2021
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 July 2022
04 Feb 2023 TM01 Termination of appointment of Teresa Anna Clarke Fulford-Brown as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mrs Teresa Anna Clarke Fulford-Brown as a director on 1 February 2023
02 Feb 2023 PSC01 Notification of Simon Donald Bate as a person with significant control on 21 March 2019
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/02/2023.
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/02/2023.
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/02/2023.
10 Dec 2019 SH06 Cancellation of shares. Statement of capital on 29 November 2019
  • GBP 1,660.5
10 Dec 2019 SH03 Purchase of own shares.
29 Nov 2019 TM01 Termination of appointment of Shaun Barry Rathbone as a director on 29 November 2019