Vsm (West Ruislip 1) Limited

  • Active
  • Incorporated on 7 Mar 2006

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

Previous Names:
St. Modwen (Shelf 23) Limited - 5 Sep 2006
Vsm (West Ruislip 1) Limited - 28 Jul 2006
St. Modwen (Shelf 23) Limited - 28 Jul 2006
St. Modwen (Shelf 23) Limited - 19 Jul 2006
Vsm (West Ruislip 1) Limited - 19 Jul 2006
St. Modwen (Shelf 23) Limited - 7 Mar 2006

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Vsm (West Ruislip 1) Limited" is a ltd and located in Two Devon Way, Longbridge, Birmingham B31 2TS. Vsm (West Ruislip 1) Limited is currently in active status and it was incorporated on 7 Mar 2006 (18 years 6 months 15 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Vsm (West Ruislip 1) 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 9 Apr 2020 British Active
3 Philip Alexander Robins Director 9 Apr 2020 British Resigned
31 Jan 2023
4 Graham Lambert Director 2 Apr 2020 British Active
5 Timothy Alex Seddon Director 4 Apr 2017 British Resigned
31 May 2019
6 Stephen James Burke Director 1 Dec 2016 British Resigned
13 Mar 2017
7 Robert Jan Hudson Director 26 Oct 2015 British Resigned
9 Apr 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 ST. MODWEN CORPORATE SERVICES LIMITED Corporate Secretary 18 Apr 2012 - Active
11 Michael Edward Dunn Director 18 Apr 2012 British Resigned
31 May 2015
12 William Alder Oliver Director 18 Apr 2012 British Resigned
30 Nov 2016
13 ST. MODWEN CORPORATE SERVICES LIMITED Corporate Secretary 18 Apr 2012 - Active
14 Michael Edward Dunn Director 18 Apr 2012 British Resigned
31 May 2015
15 ST. MODWEN CORPORATE SERVICES LIMITED Corporate Secretary 28 Nov 2008 - Resigned
7 Apr 2009
16 Alan Duke Brown Director 22 Feb 2008 British Resigned
18 Apr 2012
17 Alastair John Harley Hepburn Director 22 Feb 2008 British Resigned
21 Dec 2009
18 Gerry Campbell More Director 22 Feb 2008 British Resigned
2 Dec 2008
19 Moira Ramsay Sibbald Secretary 22 Feb 2008 Scottish Resigned
18 Apr 2012
20 Neil John Stoddart Director 22 Feb 2008 British Resigned
18 Apr 2012
21 Moira Ramsay Sibbald Secretary 22 Feb 2008 British Resigned
18 Apr 2012
22 Jon Messent Secretary 2 Jul 2007 British Resigned
22 Feb 2008
23 John Christopher Humphreys Secretary 1 Nov 2006 British Resigned
2 Jul 2007
24 Timothy Paul Haywood Secretary 15 Aug 2006 British Resigned
1 Nov 2006
25 William Alder Oliver Director 18 Jul 2006 British Resigned
22 Feb 2008
26 David William Bowler Director 18 Jul 2006 British Resigned
22 Feb 2008
27 Timothy Paul Haywood Director 18 Jul 2006 British Resigned
22 Feb 2008
28 John Ivor Cavill Director 18 Jul 2006 British Resigned
12 Apr 2007
29 Susan Karen Johnson-Brett Secretary 7 Mar 2006 - Resigned
15 Aug 2006
30 Neil Geoffrey Beaumont Director 7 Mar 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
Right To Appoint And Remove Directors
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


Latest Filing Activity

List of company filings like confirmation statements, accounts for Vsm (West Ruislip 1) Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Mar 2024 Download PDF
2 Accounts - Dormant 28 Sep 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 Address - Change Registered Office Company With Date Old New 25 Jul 2022 Download PDF
1 Pages
6 Officers - Change Person Director Company With Change Date 25 Jul 2022 Download PDF
2 Pages
7 Officers - Change Corporate Secretary Company With Change Date 25 Jul 2022 Download PDF
1 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 25 Jul 2022 Download PDF
2 Pages
9 Confirmation Statement - No Updates 8 Mar 2021 Download PDF
3 Pages
10 Accounts - Dormant 15 Jul 2020 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 20 May 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 9 Apr 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 2 Apr 2020 Download PDF
2 Pages
15 Confirmation Statement - No Updates 10 Mar 2020 Download PDF
3 Pages
16 Accounts - Dormant 14 Aug 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 28 Jun 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 8 Apr 2019 Download PDF
3 Pages
19 Accounts - Dormant 20 Mar 2018 Download PDF
2 Pages
20 Confirmation Statement - No Updates 19 Mar 2018 Download PDF
3 Pages
21 Accounts - Dormant 20 Jul 2017 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 20 Apr 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 21 Mar 2017 Download PDF
5 Pages
25 Officers - Appoint Person Director Company With Name Date 20 Dec 2016 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 20 Dec 2016 Download PDF
1 Pages
27 Accounts - Dormant 7 Sep 2016 Download PDF
2 Pages
28 Officers - Change Corporate Secretary Company With Change Date 26 Aug 2016 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 4 Jul 2016 Download PDF
2 Pages
30 Accounts - Change Account Reference Date Company Previous Shortened 28 Apr 2016 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2016 Download PDF
5 Pages
32 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
34 Accounts - Dormant 26 Aug 2015 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 5 Jun 2015 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 5 Jun 2015 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2015 Download PDF
5 Pages
38 Address - Change Registered Office Company With Date Old New 30 Oct 2014 Download PDF
1 Pages
39 Accounts - Dormant 13 Aug 2014 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2014 Download PDF
5 Pages
41 Accounts - Dormant 21 Oct 2013 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2013 Download PDF
5 Pages
43 Officers - Termination Director Company With Name 11 Jan 2013 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 11 Jan 2013 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name 11 Jan 2013 Download PDF
1 Pages
46 Officers - Appoint Corporate Secretary Company With Name 11 Jan 2013 Download PDF
2 Pages
47 Accounts - Dormant 9 Jan 2013 Download PDF
2 Pages
48 Address - Change Registered Office Company With Date Old 14 Dec 2012 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 13 Jun 2012 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name 13 Jun 2012 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2012 Download PDF
6 Pages
52 Accounts - Dormant 11 Aug 2011 Download PDF
11 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2011 Download PDF
6 Pages
54 Accounts - Full 8 Jul 2010 Download PDF
16 Pages
55 Incorporation - Memorandum Articles 26 Mar 2010 Download PDF
5 Pages
56 Capital - Legacy 26 Mar 2010 Download PDF
1 Pages
57 Capital - Statement Company With Date Currency Figure 26 Mar 2010 Download PDF
4 Pages
58 Insolvency - Legacy 26 Mar 2010 Download PDF
1 Pages
59 Resolution 26 Mar 2010 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2010 Download PDF
5 Pages
61 Resolution 15 Feb 2010 Download PDF
18 Pages
62 Resolution 13 Jan 2010 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 13 Jan 2010 Download PDF
2 Pages
64 Incorporation - Memorandum Articles 13 Jan 2010 Download PDF
11 Pages
65 Accounts - Full 30 Dec 2009 Download PDF
17 Pages
66 Officers - Change Person Director Company With Change Date 18 Nov 2009 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
70 Officers - Change Person Secretary Company With Change Date 23 Oct 2009 Download PDF
1 Pages
71 Officers - Change Person Director Company With Change Date 23 Oct 2009 Download PDF
2 Pages
72 Annual Return - Legacy 20 Apr 2009 Download PDF
7 Pages
73 Officers - Legacy 13 Apr 2009 Download PDF
1 Pages
74 Annual Return - Legacy 26 Mar 2009 Download PDF
5 Pages
75 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
76 Resolution 24 Mar 2009 Download PDF
2 Pages
77 Officers - Legacy 10 Dec 2008 Download PDF
1 Pages
78 Officers - Legacy 9 Dec 2008 Download PDF
1 Pages
79 Officers - Legacy 8 Dec 2008 Download PDF
3 Pages
80 Capital - Legacy 3 Oct 2008 Download PDF
1 Pages
81 Accounts - Full 1 Oct 2008 Download PDF
16 Pages
82 Accounts - Legacy 17 Jun 2008 Download PDF
1 Pages
83 Accounts - Legacy 9 May 2008 Download PDF
1 Pages
84 Address - Legacy 8 May 2008 Download PDF
1 Pages
85 Annual Return - Legacy 3 Apr 2008 Download PDF
6 Pages
86 Officers - Legacy 19 Mar 2008 Download PDF
4 Pages
87 Officers - Legacy 19 Mar 2008 Download PDF
6 Pages
88 Officers - Legacy 19 Mar 2008 Download PDF
4 Pages
89 Officers - Legacy 19 Mar 2008 Download PDF
4 Pages
90 Officers - Legacy 19 Mar 2008 Download PDF
4 Pages
91 Mortgage - Legacy 18 Mar 2008 Download PDF
2 Pages
92 Mortgage - Legacy 18 Mar 2008 Download PDF
2 Pages
93 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
94 Capital - Legacy 14 Mar 2008 Download PDF
2 Pages
95 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
96 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
97 Officers - Legacy 14 Mar 2008 Download PDF
1 Pages
98 Capital - Legacy 14 Mar 2008 Download PDF
2 Pages
99 Resolution 25 Jan 2008 Download PDF
12 Pages
100 Resolution 25 Jan 2008 Download PDF


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 5) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
9 Vsm (Mill Hill 1) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
10 Vsm (Uxbridge 2) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
11 Vsm Estates (Holdings) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
12 Vsm Estates (Uxbridge Holdings) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
13 Vsm Estates Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
14 Vsm Estates (Uxbridge) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
15 Vsm (Mill Hill 4) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
16 Vsm (Ncgm) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
17 Vsm (Mill Hill 6) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
18 Vsm Estates Uxbridge (Group) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
19 Vsm (Uxbridge 3) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
20 Vsm (Uxbridge 4) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
21 Vsm (West Ruilsip 4) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
22 Vsm (Uxbridge 5) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
23 Vsm (Uxbridge 8) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
24 Vsm (West Ruilsip 3) Limited
Mutual People: Philip Alexander Robins , Graham Lambert
Active
25 Vsm (Uxbridge 6) 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