VSM ESTATES UXBRIDGE (GROUP) LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-20 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINS
2022-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2022-11-30 update statutory_documents CESSATION OF ST. MODWEN PROPERTIES LIMITED AS A PSC
2022-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08 delete address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM B31 2UQ
2022-08-08 insert address TWO DEVON WAY LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2TS
2022-08-08 update registered_address
2022-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER ROBINS / 25/07/2022
2022-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID HOWELL WILLIAMS / 25/07/2022
2022-07-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 25/07/2022
2022-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / ST. MODWEN PROPERTIES LIMITED / 25/07/2022
2022-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM B31 2UQ
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-04-12 update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID HOWELL WILLIAMS
2022-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 11 => 12
2022-02-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2022-01-07 update statutory_documents PREVEXT FROM 30/11/2021 TO 31/12/2021
2021-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / ST. MODWEN PROPERTIES PLC / 06/08/2021
2021-07-31 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAMBERT / 20/05/2020
2020-04-09 update statutory_documents DIRECTOR APPOINTED MR PHILIP ALEXANDER ROBINS
2020-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON
2020-04-02 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID HUDSON
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO DUPETY
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-03-11 update statutory_documents DIRECTOR APPOINTED MR GRAHAM LAMBERT
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLER
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-12-15 update statutory_documents DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON
2016-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER
2016-10-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-08-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014
2016-07-08 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-08 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016
2016-06-01 update statutory_documents 25/05/16 FULL LIST
2016-02-10 update statutory_documents DIRECTOR APPOINTED MR BRUNO MICHEL DUPETY
2016-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH
2015-11-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAN HUDSON
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2015-10-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-07-10 delete address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2UQ
2015-07-10 insert address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM B31 2UQ
2015-07-10 update registered_address
2015-07-10 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-10 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-08 update statutory_documents 25/05/15 FULL LIST
2015-06-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW TAYLOR
2015-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2014-11-07 delete address SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS B32 1AF
2014-11-07 insert address PARK POINT 17 HIGH STREET LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2UQ
2014-11-07 update registered_address
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS B32 1AF
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-06-07 delete address SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B32 1AF
2014-06-07 insert address SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS B32 1AF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-06-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-05-27 update statutory_documents 25/05/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => GROUP
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-10-18 => 2014-08-31
2013-08-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 5 => 11
2013-08-01 update accounts_next_due_date 2014-02-25 => 2013-10-18
2013-07-18 update statutory_documents PREVSHO FROM 31/05/2013 TO 30/11/2012
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 12/07/2013
2013-06-26 insert sic_code 68100 - Buying and selling of own real estate
2013-06-26 update returns_last_madeup_date null => 2013-05-25
2013-06-26 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-05-31 update statutory_documents 25/05/13 FULL LIST
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DUNN / 25/05/2013
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 25/05/2013
2013-05-13 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN FINCH
2013-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 21/02/2013
2012-11-06 update statutory_documents S1096 COURT ORDER TO RECTIFY
2012-08-14 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 4
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION