V.M. CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

20/04/2420 April 2024 Second filing of Confirmation Statement dated 2023-06-29

View Document

11/04/2411 April 2024 Cessation of Michael Graham Smith as a person with significant control on 2023-04-06

View Document

11/04/2411 April 2024 Notification of Vm Construction (Holdings) Limited as a person with significant control on 2023-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Previous accounting period extended from 2020-10-29 to 2021-03-31

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 26/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 26/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM SMITH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 18/07/2016

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 25

View Document

31/07/1431 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1423 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 20/11/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1026 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DENISE SMITH / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM SMITH / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DENISE SMITH / 01/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 £ IC 100/50 31/03/06 £ SR 50@1=50

View Document

12/04/0612 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/0612 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/07/0216 July 2002 S366A DISP HOLDING AGM 26/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 154/156 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

15/08/9615 August 1996 S386 DIS APP AUDS 10/07/96

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

09/07/969 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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