VM NOMINEES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

17/07/2517 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Appointment of Ms Donna Alida Morgan as a director on 2022-03-21

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM DAIRY HOUSE MONEY ROW GREEN, HOLYPORT MAIDENHEAD BERKSHIRE SL6 2ND

View Document

03/04/173 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

03/05/163 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

07/08/117 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MARKS / 01/09/2007

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 2 STONE BUILDING LONDON WC2A 3TH

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 2 STONE BUILDING LONDON WC2A 3TH

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: THE BRITANNIA SUITE,ST JAMES'S BUILDINGS,79 OXFORD STREET MANCHESTER,LANCASHIRE M1 6FR

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED VM NOMINESS LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

16/07/9916 July 1999 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