VM2R PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewNotification of Michael Moores as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

27/04/2527 April 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/11/2216 November 2022 Resolutions

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR VINODRAI THAKRAR

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/01/1616 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O LGV4U TRAINING CENTRE ASHTON ROAD BREDBURY STOCKPORT SK6 2SR

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 476-478 BROADWAY, CHADDERTON OLDHAM LANCS OL9 9NS

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/03/1415 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOORES / 31/12/2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 31/12/2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVIES / 31/12/2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINODRAI DAMODAR THAKRAR / 31/12/2009

View Document

27/02/1027 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information