VMB PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

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

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Registered office address changed from 17 Cresswells Mead Maidenhead 17 Cresswells Mead Maidenhead Berkshire SL6 2YP England to 17 Cresswells Mead Maidenhead SL6 2YP on 2021-09-25

View Document

24/09/2124 September 2021 Registered office address changed from 10 Westley Street Birmingham B9 4ER England to 17 Cresswells Mead Maidenhead 17 Cresswells Mead Maidenhead Berkshire SL6 2YP on 2021-09-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 4

View Document

04/04/194 April 2019 SECRETARY APPOINTED BARRY JOHN REYNOLDS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR BARRY JOHN REYNOLDS

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM FLOOR 8, 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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