Advanced company searchLink opens in new window

THE STUDENT HOUSING COMPANY (OPS) LIMITED

Company number 08298702

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)
02 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
11 Sep 2024 AA Full accounts made up to 31 December 2023
19 Mar 2024 AA Full accounts made up to 31 December 2022
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
28 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
13 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
03 Feb 2022 AP01 Appointment of Mr Benjamin James Harvie as a director on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Thomas William Walker as a director on 3 February 2022
14 Dec 2021 MR01 Registration of charge 082987020006, created on 10 December 2021
14 Dec 2021 MR01 Registration of charge 082987020007, created on 2 December 2021
14 Dec 2021 MR01 Registration of charge 082987020008, created on 10 December 2021
14 Dec 2021 MR01 Registration of charge 082987020009, created on 10 December 2021
13 Dec 2021 MR01 Registration of charge 082987020005, created on 2 December 2021
06 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
26 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
27 Sep 2021 AD01 Registered office address changed from Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to Portman House 2 Portman Street London Please Select Your County W1H 6DU on 27 September 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
23 Apr 2020 AD01 Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB on 23 April 2020
24 Feb 2020 AP01 Appointment of Mr Thomas William Walker as a director on 18 February 2020
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
08 Oct 2019 PSC01 Notification of Nicholas Anthony Porter as a person with significant control on 8 October 2019
08 Oct 2019 PSC07 Cessation of Minister of Finance, Government of Singapore as a person with significant control on 8 October 2019
12 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY on 11 June 2019