Advanced company searchLink opens in new window

OXFORD LAND LIMITED

Company number 02057655

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)
26 Sep 2023 CH01 Director's details changed for Mr Graham Anthony Flint on 11 September 2023
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
30 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
14 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Jul 2021 AP04 Appointment of Vistry Secretary Limited as a secretary on 25 June 2021
10 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Jul 2021 TM02 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
29 May 2020 AA Accounts for a dormant company made up to 30 September 2019
29 Jan 2020 CH01 Director's details changed for Mr Supriya Kinkar Ray on 28 January 2020
23 Jan 2020 PSC05 Change of details for Bovis Homes Limited as a person with significant control on 3 January 2020
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
31 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
06 Nov 2018 CH03 Secretary's details changed for Mr Martin Trevor Digby Palmer on 6 November 2018
07 Aug 2018 AA Accounts for a dormant company made up to 30 September 2017
09 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
02 Jul 2018 PSC05 Change of details for Bovis Homes Limited as a person with significant control on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ to 11 Tower View Kings Hill West Malling ME19 4UY on 2 July 2018
15 Aug 2017 PSC02 Notification of J.A.Pye (Oxford) Limited as a person with significant control on 6 April 2016
15 Aug 2017 PSC02 Notification of Bovis Homes Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 120