UKBizDB.co.uk

VSM (UXBRIDGE 5) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vsm (uxbridge 5) Limited. The company was founded 17 years ago and was given the registration number 05851830. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VSM (UXBRIDGE 5) LIMITED
Company Number:05851830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Corporate Secretary28 November 2008Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director02 April 2020Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director02 April 2020Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director16 February 2023Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director31 March 2022Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary15 August 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary01 November 2006Active
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU

Secretary20 June 2006Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary02 July 2007Active
4 Tamarisk Close, Claines, Worcester, WR3 7LE

Director20 June 2006Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director18 July 2006Active
49 Barnfield Road, Harpenden, AL5 5TH

Director18 July 2006Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director01 December 2010Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director01 December 2016Active
Sir Stanley Clarke House, 7 Ridgeway Quinton Business Park, Birmingham, B32 1AF

Director18 July 2006Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director26 October 2015Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director18 July 2006Active
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS

Director26 March 2020Active
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ

Director17 February 2017Active
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ

Director31 May 2015Active

People with Significant Control

Vsm Estates (Uxbridge) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change corporate secretary company with change date.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Change account reference date company previous extended.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.