VSM (WEST RUILSIP 3) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

11/07/2511 July 2025 NewTermination of appointment of Graham Lambert as a director on 2025-07-08

View Document

11/07/2511 July 2025 NewAppointment of Mr Xavier Pierre Lansade as a director on 2025-07-09

View Document

11/07/2511 July 2025 NewChange of details for Vsm Estates Limited as a person with significant control on 2024-12-17

View Document

01/04/251 April 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20

View Document

06/02/256 February 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-06

View Document

06/02/256 February 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05

View Document

10/01/2510 January 2025 Appointment of Mr Daniel Stephen Park as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Robert David Howell Williams as a director on 2024-12-31

View Document

18/09/2418 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Philip Alexander Robins as a director on 2023-01-31

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAMBERT / 20/05/2020

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR GRAHAM LAMBERT

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR PHILIP ALEXANDER ROBINS

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEDDON

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLER

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR TIMOTHY ALEX SEDDON

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR STEPHEN JAMES BURKE

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 12/07/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 21/02/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/07/1213 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

03/08/113 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

24/08/1024 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALDER OLIVER / 01/05/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/05/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL HAYWOOD / 01/05/2010

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/09/084 September 2008 225 ARD 31/07/07 EXTENDED TO 30/11/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 COMPANY NAME CHANGED ST. MODWEN (SHELF 52) LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 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