VSM (MILL HILL 2) LIMITED
Overview
| Company Name | VSM (MILL HILL 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05851871 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VSM (MILL HILL 2) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is VSM (MILL HILL 2) LIMITED located?
| Registered Office Address | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VSM (MILL HILL 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. MODWEN (SHELF 36) LIMITED | Jul 28, 2006 | Jul 28, 2006 |
| VSM (MILL HILL 2) LIMITED | Jul 19, 2006 | Jul 19, 2006 |
| ST. MODWEN (SHELF 36) LIMITED | Jun 20, 2006 | Jun 20, 2006 |
What are the latest accounts for VSM (MILL HILL 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VSM (MILL HILL 2) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for VSM (MILL HILL 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mr Xavier Pierre Lansade as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graham Lambert as a director on Jul 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter James as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Michael Smith as a secretary on Dec 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of Robert David Howell Williams as a director on Dec 05, 2024 | 1 pages | TM01 | ||
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 17, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert David Howell Williams as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Alexander Robins as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Philip Alexander Robins on Jul 25, 2022 | 2 pages | CH01 | ||
Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Change of details for Vsm Estates Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||
Who are the officers of VSM (MILL HILL 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Michael | Secretary | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South England | 330491040001 | |||||||||||
| JAMES, Peter | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South England | United Kingdom | British | 306878780001 | |||||||||
| LANSADE, Xavier Pierre | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire England | England | French | 291713800003 | |||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| JOHNSON-BRETT, Susan Karen | Secretary | 389 Old Birmingham Road Lickey B45 8EU Birmingham West Midlands | British | 72313270003 | ||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| BEAUMONT, Neil Geoffrey | Director | 4 Tamarisk Close Claines WR3 7LE Worcester | England | British | 79181260001 | |||||||||
| BOWLER, David William | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | Germany | British | 151447090001 | |||||||||
| CAVILL, John Ivor | Director | 49 Barnfield Road AL5 5TH Harpenden Hertfordshire | England | British | 152521640001 | |||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 150937370002 | |||||||||
| HAYWOOD, Timothy Paul | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park B32 1AF Birmingham | United Kingdom | British | 62962370002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| LAMBERT, Graham | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | 256203250002 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| ROBINS, Philip Alexander | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 254780040001 | |||||||||
| SEDDON, Timothy Alex | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 73512820002 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 134876390005 | |||||||||
| WILLIAMS, Robert David Howell | Director | 160 Victoria Street SW1E 5LB London 13th Floor, Nova South England | England | British | 81256230005 |
Who are the persons with significant control of VSM (MILL HILL 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vsm Estates Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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