Vsm (Mill Hill 5) Limited

  • Active
  • Incorporated on 5 Jul 2006

Reg Address: Two Devon Way, Longbridge, Birmingham B31 2TS, United Kingdom

Previous Names:
St. Modwen (Shelf 39) Limited - 5 Sep 2006
Vsm (Mill Hill 5) Limited - 28 Jul 2006
St. Modwen (Shelf 39) Limited - 28 Jul 2006
St. Modwen (Shelf 39) Limited - 19 Jul 2006
Vsm (Mill Hill 5) Limited - 19 Jul 2006
St. Modwen (Shelf 39) Limited - 5 Jul 2006

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Vsm (Mill Hill 5) Limited" is a ltd and located in Two Devon Way, Longbridge, Birmingham B31 2TS. Vsm (Mill Hill 5) Limited is currently in active status and it was incorporated on 5 Jul 2006 (18 years 2 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Vsm (Mill Hill 5) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert David Howell Williams Director 16 Feb 2023 British Active
2 Philip Alexander Robins Director 26 Mar 2020 British Active
3 Philip Alexander Robins Director 26 Mar 2020 British Resigned
31 Jan 2023
4 Graham Lambert Director 26 Feb 2019 British Active
5 Timothy Alex Seddon Director 30 Jan 2018 British Resigned
31 May 2019
6 Guy Charles Gusterson Director 1 Dec 2016 British Resigned
30 Jan 2018
7 Robert Jan Hudson Director 26 Oct 2015 British Resigned
26 Mar 2020
8 Koldo Gil Lopez Director 31 May 2015 Spanish Resigned
26 Oct 2015
9 Andrew Taylor Director 31 May 2015 British Resigned
26 Oct 2015
10 Michael Edward Dunn Director 1 Dec 2010 British Resigned
31 May 2015
11 Michael Edward Dunn Director 1 Dec 2010 British Resigned
31 May 2015
12 ST. MODWEN CORPORATE SERVICES LIMITED Corporate Secretary 28 Nov 2008 - Active
13 ST. MODWEN CORPORATE SERVICES LIMITED Corporate Secretary 28 Nov 2008 - Active
14 Jon Messent Secretary 2 Jul 2007 British Resigned
28 Nov 2008
15 John Christopher Humphreys Secretary 1 Nov 2006 British Resigned
2 Jul 2007
16 Timothy Paul Haywood Secretary 15 Aug 2006 British Resigned
1 Nov 2006
17 William Alder Oliver Director 18 Jul 2006 British Resigned
30 Nov 2016
18 Timothy Paul Haywood Director 18 Jul 2006 British Resigned
26 Nov 2010
19 John Ivor Cavill Director 18 Jul 2006 British Resigned
12 Apr 2007
20 David William Bowler Director 18 Jul 2006 British Resigned
31 Jul 2018
21 Susan Karen Johnson-Brett Secretary 5 Jul 2006 - Resigned
15 Aug 2006
22 Neil Geoffrey Beaumont Director 5 Jul 2006 British Resigned
18 Jul 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Vsm Estates Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Vsm Estates Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Vsm Estates Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Vsm (Mill Hill 5) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 28 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 3 Jul 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 21 Feb 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 3 Feb 2023 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 25 Jul 2022 Download PDF
2 Pages
6 Address - Change Registered Office Company With Date Old New 25 Jul 2022 Download PDF
1 Pages
7 Officers - Change Corporate Secretary Company With Change Date 25 Jul 2022 Download PDF
1 Pages
8 Officers - Change Person Director Company With Change Date 25 Jul 2022 Download PDF
2 Pages
9 Confirmation Statement - No Updates 5 Jul 2022 Download PDF
3 Pages
10 Confirmation Statement - No Updates 5 Jul 2021 Download PDF
11 Confirmation Statement - No Updates 15 Jul 2020 Download PDF
3 Pages
12 Accounts - Dormant 15 Jul 2020 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 20 May 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 27 Mar 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 27 Mar 2020 Download PDF
1 Pages
16 Accounts - Small 29 Jul 2019 Download PDF
12 Pages
17 Confirmation Statement - No Updates 3 Jul 2019 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 28 Jun 2019 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 11 Mar 2019 Download PDF
2 Pages
20 Accounts - Small 5 Sep 2018 Download PDF
12 Pages
21 Officers - Termination Director Company With Name Termination Date 7 Aug 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
23 Officers - Termination Director Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 31 Jan 2018 Download PDF
2 Pages
25 Accounts - Full 23 Aug 2017 Download PDF
12 Pages
26 Confirmation Statement - No Updates 26 Jul 2017 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 7 Dec 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 7 Dec 2016 Download PDF
2 Pages
29 Accounts - Full 31 Aug 2016 Download PDF
9 Pages
30 Confirmation Statement - Updates 22 Jul 2016 Download PDF
5 Pages
31 Officers - Change Corporate Secretary Company With Change Date 22 Jul 2016 Download PDF
1 Pages
32 Officers - Change Person Director Company With Change Date 4 Jul 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
35 Accounts - Full 8 Sep 2015 Download PDF
11 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2015 Download PDF
5 Pages
37 Officers - Appoint Person Director Company With Name Date 5 Jun 2015 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 5 Jun 2015 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old New 30 Oct 2014 Download PDF
1 Pages
40 Accounts - Full 4 Sep 2014 Download PDF
13 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2014 Download PDF
5 Pages
42 Accounts - Full 30 Aug 2013 Download PDF
13 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2013 Download PDF
5 Pages
44 Officers - Change Person Director Company With Change Date 15 Jul 2013 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 21 Feb 2013 Download PDF
2 Pages
46 Accounts - Full 31 Aug 2012 Download PDF
13 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2012 Download PDF
5 Pages
48 Accounts - Full 2 Sep 2011 Download PDF
14 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2011 Download PDF
5 Pages
50 Officers - Termination Director Company With Name 20 Dec 2010 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 20 Dec 2010 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2010 Download PDF
5 Pages
53 Officers - Change Person Director Company With Change Date 23 Aug 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 23 Aug 2010 Download PDF
2 Pages
55 Officers - Change Corporate Secretary Company With Change Date 23 Aug 2010 Download PDF
2 Pages
56 Accounts - Full 19 May 2010 Download PDF
14 Pages
57 Annual Return - Legacy 10 Sep 2009 Download PDF
6 Pages
58 Accounts - Full 7 Aug 2009 Download PDF
15 Pages
59 Officers - Legacy 8 Dec 2008 Download PDF
2 Pages
60 Officers - Legacy 8 Dec 2008 Download PDF
1 Pages
61 Annual Return - Legacy 23 Jul 2008 Download PDF
6 Pages
62 Accounts - Full 21 Apr 2008 Download PDF
14 Pages
63 Annual Return - Legacy 30 Jul 2007 Download PDF
6 Pages
64 Officers - Legacy 20 Jul 2007 Download PDF
2 Pages
65 Officers - Legacy 20 Jul 2007 Download PDF
1 Pages
66 Officers - Legacy 26 Apr 2007 Download PDF
1 Pages
67 Officers - Legacy 10 Nov 2006 Download PDF
1 Pages
68 Officers - Legacy 10 Nov 2006 Download PDF
2 Pages
69 Officers - Legacy 5 Sep 2006 Download PDF
2 Pages
70 Change Of Name - Certificate Company 5 Sep 2006 Download PDF
2 Pages
71 Officers - Legacy 5 Sep 2006 Download PDF
1 Pages
72 Mortgage - Legacy 22 Aug 2006 Download PDF
7 Pages
73 Mortgage - Legacy 10 Aug 2006 Download PDF
21 Pages
74 Officers - Legacy 8 Aug 2006 Download PDF
6 Pages
75 Accounts - Legacy 2 Aug 2006 Download PDF
1 Pages
76 Officers - Legacy 1 Aug 2006 Download PDF
5 Pages
77 Officers - Legacy 1 Aug 2006 Download PDF
3 Pages
78 Officers - Legacy 31 Jul 2006 Download PDF
1 Pages
79 Officers - Legacy 31 Jul 2006 Download PDF
8 Pages
80 Change Of Name - Certificate Company 28 Jul 2006 Download PDF
2 Pages
81 Change Of Name - Certificate Company 19 Jul 2006 Download PDF
2 Pages
82 Incorporation - Company 5 Jul 2006 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Key Property Investments (Number Eleven) Limited
Mutual People: Philip Alexander Robins
Active
2 Key Property Investments (Number Nine) Limited
Mutual People: Philip Alexander Robins
Active
3 Key Property Investments (Number One) Limited
Mutual People: Philip Alexander Robins
Active
4 Vsm (Uxbridge 7) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
5 Vsm (Mill Hill 2) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
6 Vsm (Uxbridge 1) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
7 Vsm (Mill Hill 3) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
8 Vsm (Mill Hill 1) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
9 Vsm (Uxbridge 2) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
10 Vsm Estates (Holdings) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
11 Vsm Estates (Uxbridge Holdings) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
12 Vsm Estates Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
13 Vsm Estates (Uxbridge) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
14 Vsm (Mill Hill 4) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
15 Vsm (Ncgm) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
16 Vsm (Mill Hill 6) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
17 Vsm Estates Uxbridge (Group) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
18 Vsm (Uxbridge 3) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
19 Vsm (Uxbridge 4) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
20 Vsm (West Ruilsip 4) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
21 Vsm (Uxbridge 5) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
22 Vsm (Uxbridge 8) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
23 Vsm (West Ruilsip 3) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
24 Vsm (Uxbridge 6) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
25 Vsm (West Ruislip 1) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
26 Vsm (West Ruislip 2) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
27 Vsm (Woolwich 1) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
28 Vsm (Woolwich 2) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
29 Nine Elms Vauxhall Regeneration Company Limited
Mutual People: Philip Alexander Robins
Active
30 Tukdev 11 Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
Active
31 St. Modwen (Shelf 73) Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
dissolved
32 Coed Darcy Management Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
dissolved
33 St. Modwen (Shelf 68) Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
dissolved
34 St. Modwen (Shelf 72) Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
dissolved
35 St. Modwen (Shelf 67) Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
dissolved
36 St. Modwen (Shelf 74) Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
dissolved
37 St. Modwen (Shelf 71) Limited
Mutual People: ST. MODWEN CORPORATE SERVICES LIMITED
dissolved
38 Vsm Estates (Ashchurch) Limited
Mutual People: Graham Lambert
Active
39 Hallmark - By Development Limited
Mutual People: Graham Lambert
Active
40 New Bath Court Limited
Mutual People: Graham Lambert
Active
41 New Bath Court (Opco) Limited
Mutual People: Graham Lambert
Active
42 Vinci Uk Developments Limited
Mutual People: Graham Lambert
Active