Advanced company searchLink opens in new window

VSM (NCGM) LIMITED

Company number 08333203

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)
20 Dec 2024 TM01 Termination of appointment of Sarwjit Sambhi as a director on 4 December 2024
19 Dec 2024 AP01 Appointment of Guy Lukin Rudd as a director on 5 December 2024
18 Dec 2024 AP01 Appointment of Mark Bird as a director on 5 December 2024
18 Dec 2024 AD01 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor Nova South 160 Victoria Street London SW1E 5LB on 18 December 2024
17 Dec 2024 AP03 Appointment of Michael Smith as a secretary on 5 December 2024
16 Dec 2024 TM02 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 5 December 2024
16 Dec 2024 TM01 Termination of appointment of Robert David Howell Williams as a director on 5 December 2024
22 Oct 2024 AA Accounts for a small company made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
27 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 AP01 Appointment of Mr Robert David Howell Williams as a director on 18 May 2023
31 Mar 2023 TM01 Termination of appointment of Rachel Elizabeth Kentleton as a director on 31 March 2023
14 Feb 2023 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 14 February 2023
14 Feb 2023 PSC07 Cessation of St. Modwen Properties Limited as a person with significant control on 14 February 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
26 Oct 2022 TM01 Termination of appointment of Gilles Bruno Marie Godard as a director on 30 September 2022
26 Oct 2022 AP01 Appointment of Mr Scott Alexander Wardrop as a director on 1 October 2022
12 Oct 2022 AA Accounts for a small company made up to 31 December 2021
26 Jul 2022 CH01 Director's details changed for Mr Sarwjit Sambhi on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Rachel Elizabeth Kentleton on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 PSC05 Change of details for St. Modwen Properties Limited as a person with significant control on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022