Advanced company searchLink opens in new window

VSM ESTATES (HOLDINGS) LIMITED

Company number 05867718

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)
22 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
22 Jul 2016 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016 CH01 Director's details changed for Mr Robert Jan Hudson on 25 June 2016
03 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
03 Nov 2015 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 October 2015
08 Sep 2015 AA Group of companies' accounts made up to 30 November 2014
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
05 Jun 2015 AP01 Appointment of Mr Andrew Taylor as a director on 31 May 2015
05 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
30 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 30 October 2014
03 Sep 2014 AA Group of companies' accounts made up to 30 November 2013
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
30 Aug 2013 AA Group of companies' accounts made up to 30 November 2012
16 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
15 Jul 2013 CH01 Director's details changed for Mr David William Bowler on 12 July 2013
21 Feb 2013 CH01 Director's details changed for Mr David William Bowler on 21 February 2013
13 Sep 2012 AA Group of companies' accounts made up to 30 November 2011
13 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
13 Jul 2012 AP01 Appointment of William Alder Oliver as a director
08 Jun 2012 TM01 Termination of appointment of William Oliver as a director
01 Jun 2012 SH08 Change of share class name or designation
01 Jun 2012 SH20 Statement by directors
01 Jun 2012 SH19 Statement of capital on 1 June 2012
  • GBP 4
01 Jun 2012 CAP-SS Solvency statement dated 31/05/12
01 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re transfer of shares 31/05/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association