VMO PROPERTIES LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/01/2524 January 2025 Register inspection address has been changed from Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

View Document

23/01/2523 January 2025 Director's details changed for Mr David John Jones on 2024-08-14

View Document

23/01/2523 January 2025 Director's details changed for Mr Jeremy Bowman on 2024-08-14

View Document

23/01/2523 January 2025 Director's details changed for Mr Andrew Robbins on 2024-08-14

View Document

23/01/2523 January 2025 Register(s) moved to registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Registered office address changed from Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW United Kingdom to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2024-08-14

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales to Citypoint, 16th Floor One Ropemaker St London EC2Y 9AW on 2023-03-22

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

16/02/2216 February 2022 Change of details for Southern (Merthyr) Limited as a person with significant control on 2022-01-28

View Document

04/01/224 January 2022 Appointment of Mr Andrew Robbins as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr David John Jones as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Ann Morgan as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Jeremy Bowman as a director on 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 1 PENTREBACH ROAD MERTHYR TYDFIL MID GLAMORGAN CF48 1YA

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 SAIL ADDRESS CHANGED FROM: GRIFFIN HOUSE OSBORNE ROAD LUTON BEDS LU1 3YT ENGLAND

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MOTOR SECRETARIES LIMITED

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 26/01/2012

View Document

07/02/127 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 26/01/2012

View Document

07/02/127 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTOR SECRETARIES LIMITED / 26/01/2012

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 SAIL ADDRESS CREATED

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTOR SECRETARIES LIMITED / 26/01/2010

View Document

03/02/103 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 26/01/2010

View Document

03/02/103 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 26/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MORGAN / 26/01/2010

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'SHEA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 COMPANY NAME CHANGED WORLDSET LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 4TH FLOOR 199 BISHOPSGATE BROADGATE COURT LONDON EC2M 3TY

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 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