Advanced company searchLink opens in new window

V&M HOMES LIMITED

Company number SC582214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 AP01 Appointment of Miss Wiktoria Siekierska as a director on 21 May 2024
16 May 2024 AC93 Order of court - restore and wind up
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 May 2022 PSC01 Notification of Beata Rzemek Siekierska as a person with significant control on 5 May 2022
05 May 2022 PSC01 Notification of Nicholas Geoffrey Sneddon as a person with significant control on 5 May 2022
05 May 2022 TM01 Termination of appointment of Grzegorz Siekierski as a director on 5 May 2022
05 May 2022 AP01 Appointment of Mr Nicholas Geoffrey Stuart Sneddon as a director on 5 May 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
26 Apr 2022 AD01 Registered office address changed from The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland to 15a 1/1 Tormusk Road Glasgow G45 0BS on 26 April 2022
26 Apr 2022 PSC07 Cessation of Vugar Rustamov as a person with significant control on 16 April 2022
16 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
31 Jan 2022 AP01 Appointment of Mr Grzegorz Siekierski as a director on 31 January 2022
22 Jan 2022 TM01 Termination of appointment of Vugar Rustamov as a director on 22 January 2022
22 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 DS01 Application to strike the company off the register
29 Oct 2021 AA Micro company accounts made up to 30 November 2020
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 TM01 Termination of appointment of Murtaza Karim as a director on 2 August 2021
22 Oct 2021 PSC07 Cessation of Murtaza Karim as a person with significant control on 2 August 2021
26 Feb 2021 AA Micro company accounts made up to 30 November 2019
05 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates