VFM LIMITED

6 Bridge House 6 Bridge House, Cirencester, GL7 1TN, Gloucestershire, England
StatusACTIVE
Company No.09198244
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:RC000048
Status:ACTIVE
Category:Royal Charter Company

FIALO LTD

FLAT 5 HIGHFIELD ROAD,LONDON,NW11 9LT

Number:11646728
Status:ACTIVE
Category:Private Limited Company

FRESH FOOD & DRINK LTD

43 NEWHAMPTON ROAD WEST,WOLVERHAMPTON,WV6 0RY

Number:11786050
Status:ACTIVE
Category:Private Limited Company

HARCOURT KANE INVESTMENTS LTD

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

TECHTRIC IT LTD

WEWORK, 18-21,LONDON,N1 6DR

Number:11965750
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