VBM ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

07/02/237 February 2023 Change of details for Mr David Stephen Robert Neill as a person with significant control on 2023-01-26

View Document

07/02/237 February 2023 Termination of appointment of Peter George Vernon as a director on 2023-01-26

View Document

07/02/237 February 2023 Cessation of Peter George Vernon as a person with significant control on 2023-01-26

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 41 RICHMOND HILL BOURNEMOUTH BH2 6HS UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

26/07/1926 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CESSATION OF STEPHEN JARVIS AS A PSC

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

22/12/1822 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JARVIS

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THE HOMESTEAD HAUNTON ROAD HARLASTON TAMWORTH B79 9HS ENGLAND

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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