UKBizDB.co.uk

VW (ASHFORD) LIMITED

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

This company is commonly known as Vw (ashford) Limited. The company was founded 6 years ago and was given the registration number 10851552. The firm's registered office is in BIRMINGHAM. You can find them at St Pauls House, 23 St Pauls Square, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VW (ASHFORD) LIMITED
Company Number:10851552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England, B3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director11 May 2018Active
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB

Director05 July 2017Active

People with Significant Control

Elevate Property Group Limited
Notified on:05 July 2017
Status:Active
Country of residence:England
Address:St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-05Accounts

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Accounts

Change account reference date company previous shortened.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.