Advanced company searchLink opens in new window

OXFORD VAUGHAN LIMITED

Company number 07279765

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
09 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with updates
12 Nov 2020 PSC02 Notification of Hartom Holdings Limited as a person with significant control on 19 June 2020
12 Nov 2020 PSC07 Cessation of Malcolm Andrew Vaughan as a person with significant control on 19 June 2020
25 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 4th Floor Royal Liver Building Pier Head Liverpool L3 1PS England to C/O Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 20 September 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 PSC04 Change of details for Mr Malcolm Andrew Vaughan as a person with significant control on 6 April 2016
12 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
12 Sep 2018 PSC04 Change of details for Mr Jonathan Jef Hughes as a person with significant control on 30 June 2016
23 Jan 2018 CS01 Confirmation statement made on 2 September 2017 with updates
23 Jan 2018 PSC04 Change of details for Mr Malcolm Andrew Vaughan as a person with significant control on 30 June 2016
23 Jan 2018 PSC01 Notification of Jonathan Jef Hughes as a person with significant control on 30 June 2016
03 Jan 2018 AP01 Appointment of Mr Jonathan Jef Hughes as a director on 1 May 2017
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 202
03 Jan 2018 AD01 Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to C/O Grant Thornton Uk Llp 4th Floor Royal Liver Building Pier Head Liverpool L3 1PS on 3 January 2018