Advanced company searchLink opens in new window

OAKLAND HOMES (ANTRIM ROAD) LTD

Company number NI621411

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2024 CS01 Confirmation statement made on 13 November 2023 with no updates
06 Mar 2024 PSC01 Notification of Brenda Ethel Graham as a person with significant control on 1 November 2023
06 Mar 2024 PSC07 Cessation of Gareth David Graham as a person with significant control on 1 November 2023
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 CS01 Confirmation statement made on 13 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
18 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 CS01 Confirmation statement made on 13 November 2018 with no updates
05 Feb 2019 AD01 Registered office address changed from Wellington Buildings Office 2, Floor 1 2-4 Wellington Streetbelfast Belfast Antrim Northern Ireland to Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast BT1 6HT on 5 February 2019
05 Feb 2019 AD01 Registered office address changed from PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom to Wellington Buildings Office 2, Floor 1 2-4 Wellington Streetbelfast Belfast Antrim on 5 February 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
24 May 2018 AD01 Registered office address changed from Oyster House 12 Wellington Place Belfast BT1 6GE to PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD on 24 May 2018