About

Registered Number: 04882294
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Lune Industrial Estate, Lancaster, Lancashire, LA1 5QP

 

V M C Developments Ltd was founded on 29 August 2003 and has its registered office in Lancaster, it has a status of "Active". The companies director is listed as Cadman, Vanessa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CADMAN, Vanessa 29 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
MR04 - N/A 23 June 2020
MR04 - N/A 22 June 2020
MR04 - N/A 19 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 30 August 2019
PSC02 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
RESOLUTIONS - N/A 29 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 September 2018
MR05 - N/A 10 August 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 12 September 2016
MR01 - N/A 24 February 2016
MR01 - N/A 16 February 2016
MR01 - N/A 15 December 2015
MR04 - N/A 11 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 14 September 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 10 September 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
287 - Change in situation or address of Registered Office 30 January 2009
395 - Particulars of a mortgage or charge 29 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 06 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 14 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 09 August 2004
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 15 December 2015 Fully Satisfied

N/A

Legal charge 26 May 2010 Fully Satisfied

N/A

Debenture 27 November 2008 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Debenture 10 March 2005 Fully Satisfied

N/A

Legal charge 12 January 2005 Fully Satisfied

N/A

Debenture 12 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.