- Company Overview for VSM ESTATES (HOLDINGS) LIMITED (05867718)
- Filing history for VSM ESTATES (HOLDINGS) LIMITED (05867718)
- People for VSM ESTATES (HOLDINGS) LIMITED (05867718)
- Charges for VSM ESTATES (HOLDINGS) LIMITED (05867718)
- More for VSM ESTATES (HOLDINGS) LIMITED (05867718)
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
|
|
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
|
|
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
|
|
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
|
|
01 Jun 2012 | CAP-SS | Solvency statement dated 31/05/12 | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|