VMB BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registered office address changed from Brandon House, 90 the Broadway High Street Chesham HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-14

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Director's details changed for Mr Roland Corcoran-Berkeley on 2021-11-17

View Document

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

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA UNITED KINGDOM

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 DIRECTOR APPOINTED MR ROLAND CORCORAN-BERKELEY

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR BEN LLOYD BILLING / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LLOYD BILLING / 24/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYAS

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN TYAS / 07/09/2016

View Document

13/05/1613 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ADOPT ARTICLES 02/02/2015

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MATTHEW JOHN TYAS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR BILLING

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN BILLING / 01/03/2014

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information