V.M. CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with updates |
20/04/2420 April 2024 | Second filing of Confirmation Statement dated 2023-06-29 |
11/04/2411 April 2024 | Cessation of Michael Graham Smith as a person with significant control on 2023-04-06 |
11/04/2411 April 2024 | Notification of Vm Construction (Holdings) Limited as a person with significant control on 2023-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Amended total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Previous accounting period extended from 2020-10-29 to 2021-03-31 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 26/01/2018 |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 26/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM SMITH |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 18/07/2016 |
06/07/166 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | 04/07/14 STATEMENT OF CAPITAL GBP 25 |
31/07/1431 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
23/07/1423 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/04/1429 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 20/11/2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/07/1310 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/07/129 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/07/1026 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA DENISE SMITH / 01/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM SMITH / 01/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DENISE SMITH / 01/10/2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | £ IC 100/50 31/03/06 £ SR 50@1=50 |
12/04/0612 April 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/04/0612 April 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED |
11/04/0611 April 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/04/0611 April 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/01/0515 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0424 August 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
09/07/039 July 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
07/08/027 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
16/07/0216 July 2002 | S366A DISP HOLDING AGM 26/06/02 |
06/07/026 July 2002 | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
14/07/0014 July 2000 | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
26/07/9926 July 1999 | RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS |
22/05/9922 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
08/09/988 September 1998 | RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
08/09/988 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
08/09/988 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
12/05/9812 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
09/09/979 September 1997 | RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS |
06/08/976 August 1997 | REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA |
28/01/9728 January 1997 | REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 154/156 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH |
15/08/9615 August 1996 | S386 DIS APP AUDS 10/07/96 |
07/08/967 August 1996 | NEW DIRECTOR APPOINTED |
07/08/967 August 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/08/967 August 1996 | SECRETARY RESIGNED |
07/08/967 August 1996 | NEW DIRECTOR APPOINTED |
07/08/967 August 1996 | NEW DIRECTOR APPOINTED |
07/08/967 August 1996 | DIRECTOR RESIGNED |
07/08/967 August 1996 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97 |
09/07/969 July 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of V.M. CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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