VCSM PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Mr Mark Craig Cummins on 2025-01-17

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

15/01/2315 January 2023 Director's details changed for Mrs Sylvia Joan Tobutt on 2023-01-15

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-09-30

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-09-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA JOAN SPENCER / 20/03/2021

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CHECKLEY / 30/11/2020

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088470380003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN MCLOUGHLIN / 11/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG CUMMINS / 26/03/2018

View Document

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088470380001

View Document

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088470380002

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG CUMMINS / 01/12/2016

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW CHECKLEY / 31/01/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088470380002

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088470380001

View Document

15/01/1415 January 2014 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