VSM (WEST RUILSIP 4) LIMITED
Overview
Company Name | VSM (WEST RUILSIP 4) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05867730 |
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 (WEST RUILSIP 4) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VSM (WEST RUILSIP 4) LIMITED located?
Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VSM (WEST RUILSIP 4) LIMITED?
Company Name | From | Until |
---|---|---|
ST. MODWEN (SHELF 51) LIMITED | Jul 05, 2006 | Jul 05, 2006 |
What are the latest accounts for VSM (WEST RUILSIP 4) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VSM (WEST RUILSIP 4) LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for VSM (WEST RUILSIP 4) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025 | 1 pages | CH04 | ||
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 Feb 06, 2025 | 1 pages | AD01 | ||
Termination of appointment of Robert David Howell Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Stephen Park as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 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 Jul 05, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Director's details changed for Mr Robert David Howell Williams 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 Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Guy Charles Gusterson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert David Howell Williams as a director on Mar 31, 2022 | 2 pages | AP01 | ||
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 | ||
Change of details for Vsm Estates Limited as a person with significant control on Aug 26, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||
Director's details changed for Mr Graham Lambert on May 20, 2020 | 2 pages | CH01 | ||
Who are the officers of VSM (WEST RUILSIP 4) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom |
| 136850980001 | ||||||||||
LAMBERT, Graham | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 256203250002 | ||||||||
PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Chartered Accountant | 283039940001 | ||||||||
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 | ||||||||||
BEAUMONT, Neil Geoffrey | Director | 4 Tamarisk Close Claines WR3 7LE Worcester | England | British | Accountant | 79181260001 | ||||||||
BOWLER, David William | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | Germany | British | Solicitor | 151447090001 | ||||||||
BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Surveyor | 220387120001 | ||||||||
DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Director | 156438870001 | ||||||||
GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 150937370002 | ||||||||
HAYWOOD, Timothy Paul | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park B32 1AF Birmingham | United Kingdom | British | Company Director | 62962370002 | ||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Director | 35518250002 | ||||||||
ROBINS, Philip Alexander | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | Development Manager | 254780040001 | ||||||||
SEDDON, Timothy Alex | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Surveyor | 73512820002 | ||||||||
TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Chartered Accountant | 134876390005 | ||||||||
WILLIAMS, Robert David Howell | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Company Director | 81256230005 |
Who are the persons with significant control of VSM (WEST RUILSIP 4) 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