VM AUTOMOTIVE LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from Acorn Motor Group Ltd Cannock Road Chase Terrace Burntwood Saffordshire WS7 1JS England to Acorn Group Ltd Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JS on 2024-02-15

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR JAMES WILLIAM PLATT

View Document

26/02/1926 February 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA UNITED KINGDOM

View Document

11/02/1911 February 2019 ADOPT ARTICLES 22/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 500000

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MICHAEL PATRICK HAMMOND

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR RICHARD THOMAS VICKERS

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MICHAEL ANDREW KENT STYLES

View Document

24/01/1924 January 2019 CESSATION OF DAVID YORK VICKERS AS A PSC

View Document

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

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 22/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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