CompanyTrack
V

VSM ESTATES (ASHCHURCH) LIMITED

Active Derby

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
V

VSM ESTATES (ASHCHURCH) LIMITED

Buying and selling of own real estate

Founded 17 Mar 2015 Active Derby, England 0 employees
Buying and selling of own real estate
Accounts Submitted 10 Dec 2025
Confirmation Statement Submitted 2 Apr 2025
Net assets £-108.58K £900.00 2023 year on year
Total assets £86.78K £85.74K 2023 year on year
Total Liabilities £195.35K £86.64K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover VSM ESTATES (ASHCHURCH) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

-£108.58k

Decreased by £900.00 (-1%)

Total Liabilities

£195.35k

Increased by £86.64k (+80%)

Turnover

N/A

Employees

N/A

Debt Ratio

225%

Decreased by 10229 (-98%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 18 resigned
Status
Ian David HudsonDirectorBritishEngland612 Apr 2020Active
John MurdochDirectorBritishUnited Kingdom5531 Jan 2025Active
Julie Mansfield JacksonDirectorBritishUnited Kingdom6031 Jan 2025Active
Scott Alexander WardropDirectorBritishEngland5929 Jul 2025Active

Shareholders

Shareholders (3)

Vinci Uk Developments Limited
50.0%
120 Mar 2023
St. Modwen Homes Limited
50.0%
120 Mar 2023
St. Modwen Properties Limited
0.0%
020 Mar 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Modwen Homes Limited

United Kingdom

Active
Notified 4 Nov 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Vinci Uk Developments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Modwen Properties Limited

Ceased 4 Nov 2022

Ceased

Group Structure

Group Structure

VINCI UK DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent
ST. MODWEN HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
VINCI CONSTRUCTION HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP HOLDINGS LIMITED united kingdom significant influence or control
VINCI SA france
MILLER MIDCO 2 LIMITED united kingdom significant influence or control
MILLER MIDCO 1 LIMITED united kingdom significant influence or control
MILLER HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK BIDCO LIMITED shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLER HOMES GROUP (FINCO) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CASTLE UK MIDCO 1 LIMITED united kingdom significant influence or control
APOLLO GLOBAL MANAGEMENT, INC. united states of america
VSM ESTATES (ASHCHURCH) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
14 Aug 2025OfficersAppointment of Mr Scott Alexander Wardrop as director on 2025-07-29View(2 pages)
14 Aug 2025OfficersTermination of Graham Lambert as director on 2025-07-29View(1 page)
2 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-17 with no updatesView(3 pages)
4 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

14 Aug 2025 Officers

Appointment of Mr Scott Alexander Wardrop as director on 2025-07-29

14 Aug 2025 Officers

Termination of Graham Lambert as director on 2025-07-29

2 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-17 with no updates

4 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 10 Dec 2025

Appointment of Mr Scott Alexander Wardrop as director on 2025-07-29

6 months ago on 14 Aug 2025

Termination of Graham Lambert as director on 2025-07-29

6 months ago on 14 Aug 2025

Confirmation statement made on 2025-03-17 with no updates

10 months ago on 2 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 4 Mar 2025