VS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 113548540043, created on 2025-07-18

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

23/07/2523 July 2025 NewRegistration of charge 113548540042, created on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge 113548540040, created on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge 113548540041, created on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge 113548540038, created on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge 113548540039, created on 2025-07-18

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

06/05/256 May 2025 Change of details for Mr Ronak Singh as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Notification of Servak Singh as a person with significant control on 2025-05-02

View Document

23/04/2523 April 2025 Notification of Ronak Singh as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Cessation of Ronak Singh as a person with significant control on 2025-04-16

View Document

15/04/2515 April 2025 Satisfaction of charge 113548540023 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 113548540022 in full

View Document

21/02/2521 February 2025 Change of details for Mr Ronak Singh as a person with significant control on 2025-02-01

View Document

21/02/2521 February 2025 Change of details for Mr Ronak Singh as a person with significant control on 2025-02-01

View Document

17/02/2517 February 2025 Registration of charge 113548540036, created on 2025-02-04

View Document

29/01/2529 January 2025 Registration of charge 113548540035, created on 2025-01-27

View Document

29/01/2529 January 2025 Registration of charge 113548540034, created on 2025-01-27

View Document

20/08/2420 August 2024 Registration of charge 113548540032, created on 2024-08-19

View Document

20/08/2420 August 2024 Registration of charge 113548540033, created on 2024-08-19

View Document

11/06/2411 June 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/02/2412 February 2024 Notification of Ronak Singh as a person with significant control on 2023-09-01

View Document

12/12/2312 December 2023 Cessation of Servak Singh as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Registered office address changed from Progress Centre Charlton Place Ardwick Manchester M12 6HS England to 68 Daisy Bank Road Manchester M14 5QP on 2023-11-13

View Document

04/10/234 October 2023 Cessation of Ronak Singh as a person with significant control on 2023-09-01

View Document

04/10/234 October 2023 Change of details for Mr Servak Singh as a person with significant control on 2023-09-01

View Document

23/08/2323 August 2023 Registered office address changed from Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2023-08-23

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

08/05/238 May 2023 Registration of charge 113548540031, created on 2023-04-28

View Document

29/03/2329 March 2023 Termination of appointment of Courtney Alexandra Miller-Campbell as a director on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Miss Courtney Alexandra Miller-Campbell as a director on 2023-03-24

View Document

22/12/2222 December 2022 Satisfaction of charge 113548540001 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 113548540002 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 113548540005 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 113548540014 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 113548540017 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 113548540018 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 113548540006 in full

View Document

22/10/2222 October 2022 Registration of charge 113548540030, created on 2022-10-14

View Document

10/10/2210 October 2022 Registration of charge 113548540029, created on 2022-09-23

View Document

10/10/2210 October 2022 Registration of charge 113548540028, created on 2022-09-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/03/2223 March 2022 Registration of charge 113548540019, created on 2022-03-22

View Document

18/01/2218 January 2022 Registered office address changed from Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS England to Unit 9 Progress Centre Charlton Place Ardwick Manchester M12 6HS on 2022-01-18

View Document

03/11/213 November 2021 Registered office address changed from Unit 5 Progress Centre Charlton Place Ardwick Manchester M12 6HS United Kingdom to Unit 9 Progress Centre, Charlton Place, Ardwick Manchester M12 6HS on 2021-11-03

View Document

10/08/2110 August 2021 Satisfaction of charge 113548540009 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 113548540010 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 113548540007 in full

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113548540016

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113548540015

View Document

26/02/2126 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113548540011

View Document

26/02/2126 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113548540012

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113548540014

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113548540013

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR RAJIV BAWA

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR RAJIV KUMAR BAWA

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540012

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540011

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540009

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540010

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540008

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540007

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540006

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540005

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540004

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540003

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540002

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113548540001

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

10/05/1810 May 2018 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