- Company Overview for VSM (UXBRIDGE 8) LIMITED (05851866)
- Filing history for VSM (UXBRIDGE 8) LIMITED (05851866)
- People for VSM (UXBRIDGE 8) LIMITED (05851866)
- Charges for VSM (UXBRIDGE 8) LIMITED (05851866)
- More for VSM (UXBRIDGE 8) LIMITED (05851866)
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
|
|
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
|
|
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
|
|
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
|
|
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 |