Advanced company searchLink opens in new window

VSM (UXBRIDGE 8) LIMITED

Company number 05851866

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)
08 Sep 2015 AA Full accounts made up to 30 November 2014
24 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
05 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
05 Jun 2015 AP01 Appointment of Mr Andrew Taylor as a director on 31 May 2015
29 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 29 October 2014
04 Sep 2014 AA Full accounts made up to 30 November 2013
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
04 Sep 2013 AA Full accounts made up to 30 November 2012
15 Jul 2013 CH01 Director's details changed for Mr David William Bowler on 12 July 2013
01 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
21 Feb 2013 CH01 Director's details changed for Mr David William Bowler on 21 February 2013
31 Aug 2012 AA Full accounts made up to 30 November 2011
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2011 AA Full accounts made up to 30 November 2010
18 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of Timothy Haywood as a director
20 Dec 2010 AP01 Appointment of Mr Michael Edward Dunn as a director
28 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for William Alder Oliver on 1 June 2010
28 Jul 2010 CH01 Director's details changed for Timothy Paul Haywood on 1 June 2010
28 Jul 2010 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 1 June 2010