Background WavePink WaveYellow Wave

VM AUTOMOTIVE LIMITED (11164111)

VM AUTOMOTIVE LIMITED (11164111) is an active UK company. incorporated on 23 January 2018. with registered office in Burntwood. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. VM AUTOMOTIVE LIMITED has been registered for 8 years. Current directors include HAMMOND, Michael Patrick, MILLS, Stephen John, PLATT, James William and 3 others.

Company Number
11164111
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Acorn Group Ltd Cannock Road, Burntwood, WS7 1JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HAMMOND, Michael Patrick, MILLS, Stephen John, PLATT, James William, STYLES, Michael Andrew Kent, VICKERS, David York, VICKERS, Richard Thomas
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VM AUTOMOTIVE LIMITED

VM AUTOMOTIVE LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Burntwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. VM AUTOMOTIVE LIMITED was registered 8 years ago.(SIC: 45111, 45112)

Status

active

Active since 8 years ago

Company No

11164111

LTD Company

Age

8 Years

Incorporated 23 January 2018

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026
Contact
Address

Acorn Group Ltd Cannock Road Chase Terrace Burntwood, WS7 1JS,

Previous Addresses

Acorn Motor Group Ltd Cannock Road Chase Terrace Burntwood Saffordshire WS7 1JS England
From: 14 February 2019To: 15 February 2024
No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom
From: 23 January 2018To: 14 February 2019
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
May 19
Loan Secured
May 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

HAMMOND, Michael Patrick

Active
Cannock Road, BurntwoodWS7 1JS
Born March 1966
Director
Appointed 22 Jan 2019

MILLS, Stephen John

Active
Cannock Road, BurntwoodWS7 1JS
Born January 1970
Director
Appointed 23 Jan 2018

PLATT, James William

Active
Cannock Road, BurntwoodWS7 1JS
Born December 1978
Director
Appointed 16 May 2019

STYLES, Michael Andrew Kent

Active
Cannock Road, BurntwoodWS7 1JS
Born August 1959
Director
Appointed 22 Jan 2019

VICKERS, David York

Active
Cannock Road, BurntwoodWS7 1JS
Born January 1965
Director
Appointed 23 Jan 2018

VICKERS, Richard Thomas

Active
Cannock Road, BurntwoodWS7 1JS
Born October 1969
Director
Appointed 22 Jan 2019

Persons with significant control

2

0 Active
2 Ceased

Mr David York Vickers

Ceased
BirminghamB4 6AA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 22 Jan 2019

Mr Stephen John Mills

Ceased
BirminghamB4 6AA
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Resolution
11 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 January 2018
NEWINCIncorporation