Background WavePink WaveYellow Wave

VSM ESTATES (ASHCHURCH) LIMITED (09494284)

VSM ESTATES (ASHCHURCH) LIMITED (09494284) is an active UK company. incorporated on 17 March 2015. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VSM ESTATES (ASHCHURCH) LIMITED has been registered for 11 years. Current directors include HUDSON, Ian David, KINNIBURGH, Moira Jane, MURDOCH, John and 1 others.

Company Number
09494284
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
C/O Miller Homes 2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUDSON, Ian David, KINNIBURGH, Moira Jane, MURDOCH, John, WARDROP, Scott Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSM ESTATES (ASHCHURCH) LIMITED

VSM ESTATES (ASHCHURCH) LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VSM ESTATES (ASHCHURCH) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09494284

LTD Company

Age

11 Years

Incorporated 17 March 2015

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 10 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

C/O Miller Homes 2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 4 March 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 17 March 2015To: 25 July 2022
Timeline

38 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 18
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Nov 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HUDSON, Ian David

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

KINNIBURGH, Moira Jane

Active
2 Centro Place, DerbyDE24 8RF
Born June 1972
Director
Appointed 31 Jan 2026

MURDOCH, John

Active
2 Centro Place, DerbyDE24 8RF
Born March 1970
Director
Appointed 31 Jan 2025

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 29 Jul 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 17 Mar 2015
Resigned 31 Jan 2025

BOWLER, David William

Resigned
Imperial Way, WatfordWD24 4WW
Born January 1945
Director
Appointed 23 Mar 2015
Resigned 31 Jul 2018

BURKE, Stephen James

Resigned
17 High Street, BirminghamB31 2UQ
Born April 1959
Director
Appointed 17 Mar 2015
Resigned 23 Mar 2015

DUPETY, Bruno Michel

Resigned
Imperial Way, WatfordWD24 4WW
Born April 1956
Director
Appointed 23 Mar 2015
Resigned 31 Mar 2020

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 11 Sept 2023
Resigned 29 Feb 2024

EVANS, Robert John

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1973
Director
Appointed 01 Aug 2021
Resigned 13 Sept 2021

FINCH, David John

Resigned
Imperial Way, WatfordWD24 4WW
Born December 1963
Director
Appointed 23 Mar 2015
Resigned 19 Jan 2016

GUSTERSON, Guy Charles

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1970
Director
Appointed 17 Mar 2015
Resigned 31 Mar 2022

HUDSON, Robert Jan

Resigned
17 High Street, BirminghamB31 2UQ
Born July 1973
Director
Appointed 01 Dec 2016
Resigned 30 Jul 2021

JACKSON, Julie Mansfield

Resigned
2 Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

JOSELAND, Rupert

Resigned
17 High Street, BirminghamB31 2UQ
Born January 1970
Director
Appointed 17 Mar 2015
Resigned 31 Jan 2021

KENTLETON, Rachel Elizabeth

Resigned
Longbridge, BirminghamB31 2TS
Born February 1969
Director
Appointed 13 Sept 2021
Resigned 31 Mar 2023

LAMBERT, Graham

Resigned
Imperial Way, WatfordWD24 4WW
Born June 1969
Director
Appointed 02 Apr 2020
Resigned 29 Jul 2025

MINNS, Lisa Ann Katherine

Resigned
Longbridge, BirminghamB31 2TS
Born July 1975
Director
Appointed 29 Feb 2024
Resigned 31 Jan 2025

OLIVER, William Alder

Resigned
17 High Street, BirminghamB31 2UQ
Born June 1956
Director
Appointed 17 Mar 2015
Resigned 30 Nov 2016

SAMBHI, Sarwjit

Resigned
Longbridge, BirminghamB31 2TS
Born July 1969
Director
Appointed 18 May 2023
Resigned 11 Sept 2023

SMITH, David

Resigned
Longbridge, BirminghamB31 2TS
Born August 1968
Director
Appointed 11 Sept 2023
Resigned 31 Jan 2025

WILLIAMS, Neil Anthony

Resigned
17 High Street, BirminghamB31 2UQ
Born May 1975
Director
Appointed 09 Apr 2020
Resigned 05 Feb 2021

WILLIAMS, Robert David Howell

Resigned
Longbridge, BirminghamB31 2TS
Born February 1970
Director
Appointed 31 Mar 2022
Resigned 11 Sept 2023

Persons with significant control

3

2 Active
1 Ceased
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2022
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2022
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
29 July 2021
AAMDAAMD
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
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
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2015
NEWINCIncorporation