VSM (UXBRIDGE 6) LIMITED

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.05851841
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age17 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

VSM (UXBRIDGE 6) LIMITED is an active private limited company with number 05851841. It was incorporated 17 years, 11 months, 2 days ago, on 20 June 2006. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Ann Katherine Minns

Appointment date: 2023-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Alexander Robins

Termination date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Philip Alexander Robins

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Howell Williams

Change date: 2022-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St. Modwen Corporate Services Limited

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-25

Psc name: Vsm Estates (Uxbridge) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

New address: Two Devon Way Longbridge Birmingham B31 2TS

Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Robert David Howell Williams

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Charles Gusterson

Termination date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Graham Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mr Graham Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mr Ian David Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jan Hudson

Termination date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Philip Alexander Robins

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alex Seddon

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Bowler

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vsm Estates (Uxbridge) Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alex Seddon

Appointment date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: William Alder Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Guy Charles Gusterson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Aug 2016

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-10-27

Officer name: St Modwen Corporate Services Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Termination date: 2015-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jan Hudson

Appointment date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Dunn

Termination date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Appointment date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Old address: Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF

New address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Change date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Bowler

Change date: 2013-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Bowler

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Haywood

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Alder Oliver

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Timothy Paul Haywood

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-01

Officer name: St Modwen Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed st modwen corporate services LIMITED

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jon messent

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st. Modwen (shelf 32) LIMITED\certificate issued on 05/09/06

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/11/07

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vsm (uxbridge 6) LIMITED\certificate issued on 28/07/06

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st. Modwen (shelf 32) LIMITED\certificate issued on 19/07/06

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 HAPPENINGS LIMITED

1 OCHIL ROAD,ALVA,FK12 5JP

Number:SC576594
Status:ACTIVE
Category:Private Limited Company

BIRCH TREE (RT) LIMITED

BIRCH TREE FARM,RIPON,HG4 4AG

Number:11358782
Status:ACTIVE
Category:Private Limited Company
Number:05095005
Status:ACTIVE
Category:Private Limited Company

PETER SNOW CONSULTING LIMITED

9A FRIERN WATCH AVENUE,LONDON,N12 9NX

Number:08616158
Status:ACTIVE
Category:Private Limited Company

PRESTIGE WAREHOUSE LTD

UNIT 27E,LAUNCESTON,PL15 8EX

Number:11362410
Status:ACTIVE
Category:Private Limited Company

RANSON PRICING LIMITED

6 NORTH JESMOND AVENUE,NEWCASTLE UPON TYNE,NE2 3JX

Number:08316362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source