VSM (UXBRIDGE 4) LIMITED

VSM (UXBRIDGE 4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVSM (UXBRIDGE 4) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05851821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VSM (UXBRIDGE 4) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is VSM (UXBRIDGE 4) LIMITED located?

    Registered Office Address
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VSM (UXBRIDGE 4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. MODWEN (SHELF 30) LIMITEDJul 28, 2006Jul 28, 2006
    VSM (UXBRIDGE 4) LIMITEDJul 19, 2006Jul 19, 2006
    ST. MODWEN (SHELF 30) LIMITEDJun 20, 2006Jun 20, 2006

    What are the latest accounts for VSM (UXBRIDGE 4) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VSM (UXBRIDGE 4) LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for VSM (UXBRIDGE 4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Xavier Pierre Lansade as a director on Jul 09, 2025

    2 pagesAP01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graham Lambert as a director on Jul 08, 2025

    1 pagesTM01

    Appointment of Mr Peter James as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mark Bird as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Michael Smith as a secretary on Dec 05, 2024

    2 pagesAP03

    Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on Dec 18, 2024

    1 pagesAD01

    Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Dec 05, 2024

    1 pagesTM02

    Termination of appointment of Lisa Ann Katherine Minns as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Robert David Howell Williams as a director on Dec 05, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Ann Katherine Minns as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Philip Alexander Robins as a director on Jan 31, 2023

    1 pagesTM01

    Director's details changed for Mr Philip Alexander Robins on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Mr Robert David Howell Williams on Jul 25, 2022

    2 pagesCH01

    Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022

    1 pagesCH04

    Change of details for Vsm Estates (Uxbridge) Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022

    1 pagesAD01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Guy Charles Gusterson as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Robert David Howell Williams as a director on Mar 31, 2022

    2 pagesAP01

    Who are the officers of VSM (UXBRIDGE 4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Michael
    160 Victoria Street
    Sw1e 5lb
    London
    13th Floor Nova South
    England
    Secretary
    160 Victoria Street
    Sw1e 5lb
    London
    13th Floor Nova South
    England
    330469610001
    BIRD, Mark
    12 Fairway
    Guildford,
    GU1 2XQ Surrey
    13th Floor, Nova South
    England
    Director
    12 Fairway
    Guildford,
    GU1 2XQ Surrey
    13th Floor, Nova South
    England
    EnglandBritishManaging Director330492680001
    HUDSON, Ian David
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant126636920001
    JAMES, Peter
    160 Victoria Street
    SW1E 5LB London
    13th Floor, Nova South
    England
    Director
    160 Victoria Street
    SW1E 5LB London
    13th Floor, Nova South
    England
    United KingdomBritishRegional Director306878780001
    LANSADE, Xavier Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    EnglandFrenchChief Financial Officer291713800003
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    JOHNSON-BRETT, Susan Karen
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    Secretary
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    British72313270003
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    ST. MODWEN CORPORATE SERVICES LIMITED
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Secretary
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980001
    BEAUMONT, Neil Geoffrey
    4 Tamarisk Close
    Claines
    WR3 7LE Worcester
    Director
    4 Tamarisk Close
    Claines
    WR3 7LE Worcester
    EnglandBritishAccountant79181260001
    BOWLER, David William
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    GermanyBritishSolicitor151447090001
    CAVILL, John Ivor
    49 Barnfield Road
    AL5 5TH Harpenden
    Hertfordshire
    Director
    49 Barnfield Road
    AL5 5TH Harpenden
    Hertfordshire
    EnglandBritishCompany Director152521640001
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritishDirector156438870001
    DUNN, Michael Edward
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    United KingdomBritishDirector156438870001
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritishDirector150937370002
    HAYWOOD, Timothy Paul
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    United KingdomBritishCompany Director62962370002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritishDirector201533990002
    LAMBERT, Graham
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director256203250002
    MINNS, Lisa Ann Katherine
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandIrishSolicitor281287220001
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritishDirector35518250002
    ROBINS, Philip Alexander
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritishDevelopment Manager254780040001
    SEDDON, Timothy Alex
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritishSurveyor73512820002
    TAYLOR, Andrew
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritishChartered Accountant134876390005
    WILLIAMS, Robert David Howell
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritishCompany Director81256230005

    Who are the persons with significant control of VSM (UXBRIDGE 4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vsm Estates (Uxbridge) Limited
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Apr 06, 2016
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number08000629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0