You are here: bizstats.co.uk > a-z index > V list > VS list

Vsm (uxbridge 4) Limited BIRMINGHAM


Vsm (uxbridge 4) started in year 2006 as Private Limited Company with registration number 05851821. The Vsm (uxbridge 4) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Birmingham at Two Devon Way. Postal code: B31 2TS. Since 2006/09/05 Vsm (uxbridge 4) Limited is no longer carrying the name St. Modwen (shelf 30).

The firm has 4 directors, namely Lisa M., Robert W. and Graham L. and others. Of them, Graham L., Ian H. have been with the company the longest, being appointed on 2 April 2020 and Lisa M. has been with the company for the least time - from 16 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vsm (uxbridge 4) Limited Address / Contact

Office Address Two Devon Way
Office Address2 Longbridge
Town Birmingham
Post code B31 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05851821
Date of Incorporation Tue, 20th Jun 2006
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Lisa M.

Position: Director

Appointed: 16 February 2023

Robert W.

Position: Director

Appointed: 31 March 2022

Graham L.

Position: Director

Appointed: 02 April 2020

Ian H.

Position: Director

Appointed: 02 April 2020

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 November 2008

Philip R.

Position: Director

Appointed: 26 March 2020

Resigned: 31 January 2023

Timothy S.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Guy G.

Position: Director

Appointed: 01 December 2016

Resigned: 31 March 2022

Robert H.

Position: Director

Appointed: 26 October 2015

Resigned: 26 March 2020

Andrew T.

Position: Director

Appointed: 31 May 2015

Resigned: 26 October 2015

Michael D.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2010

Jon M.

Position: Secretary

Appointed: 02 July 2007

Resigned: 28 November 2008

John H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 02 July 2007

Timothy H.

Position: Secretary

Appointed: 15 August 2006

Resigned: 01 November 2006

Timothy H.

Position: Director

Appointed: 18 July 2006

Resigned: 26 November 2010

David B.

Position: Director

Appointed: 18 July 2006

Resigned: 31 July 2018

William O.

Position: Director

Appointed: 18 July 2006

Resigned: 30 November 2016

John C.

Position: Director

Appointed: 18 July 2006

Resigned: 12 April 2007

Neil B.

Position: Director

Appointed: 20 June 2006

Resigned: 18 July 2006

Susan J.

Position: Secretary

Appointed: 20 June 2006

Resigned: 15 August 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Vsm Estates (Uxbridge) Limited from Birmingham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vsm Estates (Uxbridge) Limited

Two Devon Way Longbridge, Longbridge, Birmingham, B31 2TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 08000629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

St. Modwen (shelf 30) September 5, 2006
Vsm (uxbridge 4) July 28, 2006
St. Modwen (shelf 30) July 19, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (2 pages)

Company search