VFM LIMITED
Status | ACTIVE |
Company No. | 09198244 |
Category | Private Limited Company |
Incorporated | 01 Sep 2014 |
Age | 9 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
VFM LIMITED is an active private limited company with number 09198244. It was incorporated 9 years, 9 months ago, on 01 September 2014. The company address is 6 Bridge House 6 Bridge House, Cirencester, GL7 1TN, Gloucestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-02
New address: 6 Bridge House 2 Somerford Road Cirencester Gloucestershire GL7 1TN
Old address: 2 Chandlers Walk St. Austell Cornwall PL25 3NB England
Documents
Cessation of a person with significant control
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-31
Psc name: Christopher John Gardner
Documents
Notification of a person with significant control
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-31
Psc name: James Barrie Miller
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Christopher John Gardner
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-31
Officer name: Mr James Barrie Miller
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
New address: 2 Chandlers Walk St. Austell Cornwall PL25 3NB
Change date: 2022-08-30
Old address: Dray House Brassknocker Hill, Monkton Combe Bath BA2 7JD
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 04 Oct 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change person director company with change date
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-06
Officer name: Mr Christopher John Gardner
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-06
Psc name: Mr Christopher John Gardner
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-24
Officer name: Ian Hedley Burns
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Gardner
Change date: 2017-08-08
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Gardner
Change date: 2017-08-08
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hedley Burns
Termination date: 2016-08-01
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Gardner
Change date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Resolution
Date: 21 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Some Companies
Number: | RC000048 |
Status: | ACTIVE |
Category: | Royal Charter Company |
FLAT 5 HIGHFIELD ROAD,LONDON,NW11 9LT
Number: | 11646728 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 NEWHAMPTON ROAD WEST,WOLVERHAMPTON,WV6 0RY
Number: | 11786050 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 09742830 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICKARD INTERIORS (NORTHAMPTON) LIMITED
8 POYNTZ GARDENS,NORTHAMPTON,NN5 7RY
Number: | 11011334 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK, 18-21,LONDON,N1 6DR
Number: | 11965750 |
Status: | ACTIVE |
Category: | Private Limited Company |