Advanced company searchLink opens in new window

OXFORD HEIGHTS (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Company number 10059333

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)
17 Apr 2019 AAMD Amended micro company accounts made up to 31 March 2018
22 Jan 2019 TM01 Termination of appointment of Nicholas Alexander Faulkner as a director on 22 January 2019
18 Dec 2018 AP01 Appointment of Mr Christopher Dudley Barlow as a director on 10 December 2018
18 Dec 2018 TM02 Termination of appointment of Sdl Estate Management Ltd as a secretary on 18 December 2018
18 Dec 2018 AP04 Appointment of C P Bigwood Management Llp as a secretary on 18 December 2018
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 PSC01 Notification of William John Chadwick as a person with significant control on 7 May 2018
22 May 2018 AP01 Appointment of Mr William John Chadwick as a director on 10 May 2018
22 May 2018 CH01 Director's details changed for Nicholas Alexander Ravlkner on 22 May 2018
14 May 2018 AP01 Appointment of Nicholas Alexander Ravlkner as a director on 6 April 2018
14 May 2018 AD01 Registered office address changed from 2nd Floor Venta Court Jewry Street E & J Capital Partners Ltd Winchester SO23 8FE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 14 May 2018
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2018 AP04 Appointment of Sdl Estate Management Ltd as a secretary on 6 April 2018
20 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 AD01 Registered office address changed from Highcroft Chilworth Road Chilworth Southampton Hampshire SO16 7LP United Kingdom to 2nd Floor Venta Court Jewry Street E & J Capital Partners Ltd Winchester SO23 8FE on 17 January 2018
17 Jan 2018 PSC07 Cessation of Mark Edward Richards as a person with significant control on 27 April 2017
17 Jan 2018 TM01 Termination of appointment of Mark Edward Richards as a director on 27 April 2017
17 Jan 2018 TM01 Termination of appointment of Benjamin William Richards as a director on 27 April 2017
17 Jan 2018 PSC07 Cessation of Benjamin William Richards as a person with significant control on 27 April 2017
17 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Mar 2016 NEWINC Incorporation