VSM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Statement of affairs

View Document

18/07/2518 July 2025 Appointment of a voluntary liquidator

View Document

14/07/2514 July 2025 Registered office address changed from 61 the Ridings Bishops Stortford Hertfordshire CM23 4EJ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-14

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to 61 the Ridings Bishops Stortford Hertfordshire CM23 4EJ on 2021-10-11

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

15/10/1915 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS INESE STAN / 30/05/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS INESE STELMAKA / 09/10/2017

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/06/1712 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA STAN / 08/06/2017

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 32 RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HG ENGLAND

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA STAN / 31/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA STAN / 31/05/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP ENGLAND

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS INESE STELMAKA / 09/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA STAN / 09/02/2016

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MS INESE STELMAKA

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE CHANTRY HADHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2QR

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILICA STAN / 09/06/2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 34 LINKSIDE ROAD BISHOPS STORTFORD HERTS CM23 5LR ENGLAND

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 11/04/12 STATEMENT OF CAPITAL GBP 2

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/04/1211 April 2012 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