Background WavePink WaveYellow Wave

VSM (UXBRIDGE 8) LIMITED (05851866)

VSM (UXBRIDGE 8) LIMITED (05851866) is an active UK company. incorporated on 20 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VSM (UXBRIDGE 8) LIMITED has been registered for 19 years. Current directors include BIRD, Mark Russell, HUDSON, Ian David, JAMES, Peter and 1 others.

Company Number
05851866
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRD, Mark Russell, HUDSON, Ian David, JAMES, Peter, LANSADE, Xavier Pierre
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSM (UXBRIDGE 8) LIMITED

VSM (UXBRIDGE 8) LIMITED is an active company incorporated on 20 June 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VSM (UXBRIDGE 8) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05851866

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ST. MODWEN (SHELF 34) LIMITED
From: 28 July 2006To: 5 September 2006
VSM (UXBRIDGE 8) LIMITED
From: 19 July 2006To: 28 July 2006
ST. MODWEN (SHELF 34) LIMITED
From: 20 June 2006To: 19 July 2006
Contact
Address

13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 17 December 2024
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 20 June 2006To: 29 October 2014
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Aug 18
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

SMITH, Michael

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 05 Dec 2024

BIRD, Mark Russell

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1971
Director
Appointed 05 Dec 2024

HUDSON, Ian David

Active
Imperial Way, WatfordWD24 4WW
Born March 1964
Director
Appointed 02 Apr 2020

JAMES, Peter

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1963
Director
Appointed 05 Dec 2024

LANSADE, Xavier Pierre

Active
Imperial Way, WatfordWD24 4WW
Born December 1967
Director
Appointed 09 Jul 2025

HAYWOOD, Timothy Paul

Resigned
The Yeoman House, Stourport On SevernDY13 9TF
Secretary
Appointed 15 Aug 2006
Resigned 01 Nov 2006

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 01 Nov 2006
Resigned 02 Jul 2007

JOHNSON-BRETT, Susan Karen

Resigned
389 Old Birmingham Road, BirminghamB45 8EU
Secretary
Appointed 20 Jun 2006
Resigned 15 Aug 2006

MESSENT, Jon

Resigned
Singlets Lane, St AlbansAL3 8EP
Secretary
Appointed 02 Jul 2007
Resigned 28 Nov 2008

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 28 Nov 2008
Resigned 05 Dec 2024

BEAUMONT, Neil Geoffrey

Resigned
4 Tamarisk Close, WorcesterWR3 7LE
Born April 1959
Director
Appointed 20 Jun 2006
Resigned 18 Jul 2006

BOWLER, David William

Resigned
Imperial Way, WatfordWD24 4WW
Born January 1945
Director
Appointed 18 Jul 2006
Resigned 31 Jul 2018

CAVILL, John Ivor

Resigned
49 Barnfield Road, HarpendenAL5 5TH
Born October 1972
Director
Appointed 18 Jul 2006
Resigned 12 Apr 2007

DUNN, Michael Edward

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1968
Director
Appointed 01 Dec 2010
Resigned 31 May 2015

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 01 Dec 2016
Resigned 31 Mar 2022

HAYWOOD, Timothy Paul

Resigned
Sir Stanley Clarke House, BirminghamB32 1AF
Born June 1963
Director
Appointed 18 Jul 2006
Resigned 26 Nov 2010

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 26 Oct 2015
Resigned 26 Mar 2020

LAMBERT, Graham

Resigned
Imperial Way, WatfordWD24 4WW
Born June 1969
Director
Appointed 02 Apr 2020
Resigned 08 Jul 2025

MINNS, Lisa Ann Katherine

Resigned
160 Victoria Street, LondonSW1E 5LB
Born July 1975
Director
Appointed 16 Feb 2023
Resigned 05 Dec 2024

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 18 Jul 2006
Resigned 30 Nov 2016

ROBINS, Philip Alexander

Resigned
Longbridge, BirminghamB31 2TS
Born September 1978
Director
Appointed 26 Mar 2020
Resigned 31 Jan 2023

SEDDON, Timothy Alex

Resigned
17 High Street, BirminghamB31 2UQ
Born February 1965
Director
Appointed 17 Feb 2017
Resigned 31 May 2019

TAYLOR, Andrew

Resigned
17 High Street, BirminghamB31 2UQ
Born March 1973
Director
Appointed 31 May 2015
Resigned 26 Oct 2015

WILLIAMS, Robert David Howell

Resigned
160 Victoria Street, LondonSW1E 5LB
Born February 1970
Director
Appointed 31 Mar 2022
Resigned 05 Dec 2024

Persons with significant control

1

Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Resolution
22 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
22 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Legacy
26 April 2012
MG01MG01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 July 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2006
NEWINCIncorporation