Advanced company searchLink opens in new window

ANTIQUES ON HIGH LIMITED

Company number 03326708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
14 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
11 Mar 2020 AD04 Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
15 Mar 2019 AD02 Register inspection address has been changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Mpa Limited Mercers Manor Barns Sherington Newport Pagnell MK16 9PU
14 Mar 2019 AD03 Register(s) moved to registered inspection location C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
17 Nov 2017 AD02 Register inspection address has been changed from C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
25 Sep 2017 PSC01 Notification of Vincent Page as a person with significant control on 25 September 2017
25 Sep 2017 TM02 Termination of appointment of Anthony John Sloggett as a secretary on 21 September 2017
25 Sep 2017 PSC07 Cessation of Susan Mary Sloggett as a person with significant control on 21 September 2017
25 Sep 2017 PSC07 Cessation of Anthony John Sloggett as a person with significant control on 21 September 2017
25 Sep 2017 TM01 Termination of appointment of Susan Mary Sloggett as a director on 21 September 2017
25 Sep 2017 TM01 Termination of appointment of Anthony John Sloggett as a director on 21 September 2017
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 AP01 Appointment of Mr Vincent Stuart Page as a director on 4 July 2017