VBM ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-05-31 | 
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-22 with no updates | 
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates | 
| 23/01/2423 January 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates | 
| 07/02/237 February 2023 | Change of details for Mr David Stephen Robert Neill as a person with significant control on 2023-01-26 | 
| 07/02/237 February 2023 | Termination of appointment of Peter George Vernon as a director on 2023-01-26 | 
| 07/02/237 February 2023 | Cessation of Peter George Vernon as a person with significant control on 2023-01-26 | 
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with no updates | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 22/12/2022 December 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 41 RICHMOND HILL BOURNEMOUTH BH2 6HS UNITED KINGDOM | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES | 
| 26/07/1926 July 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 24/01/1924 January 2019 | CESSATION OF STEPHEN JARVIS AS A PSC | 
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | 
| 22/12/1822 December 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JARVIS | 
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES | 
| 27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THE HOMESTEAD HAUNTON ROAD HARLASTON TAMWORTH B79 9HS ENGLAND | 
| 15/05/1715 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company