- Company Overview for OXFORD VAUGHAN LIMITED (07279765)
- Filing history for OXFORD VAUGHAN LIMITED (07279765)
- People for OXFORD VAUGHAN LIMITED (07279765)
- More for OXFORD VAUGHAN LIMITED (07279765)
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
|
|
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 |