Advanced company searchLink opens in new window

VALE HOUSE OXFORD

Company number 02220564

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)
19 Dec 2019 ANNOTATION Rectified The form AP01 was removed from the public register on the 17/06/2020 because the information was invalid or ineffective and information was factually inaccurate or was derived from something factually inaccurate
13 Dec 2019 TM01 Termination of appointment of Olga Florence Senior as a director on 11 December 2019
13 Dec 2019 AP01 Appointment of Mr Damian Payne as a director on 11 December 2019
15 Oct 2019 AA Full accounts made up to 31 March 2019
07 Oct 2019 CH01 Director's details changed for Ms Sarah Louise Wright on 15 August 2019
07 Oct 2019 TM01 Termination of appointment of Jane Elizabeth Cranston as a director on 2 October 2019
30 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
08 Jul 2019 AP01 Appointment of Ms Sarah Louise Wright as a director on 11 April 2019
08 Jul 2019 AP01 Appointment of Mrs Maureen Cundell as a director on 13 February 2019
10 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
10 Aug 2018 AP01 Appointment of Dr Rupert Hector Mcshane as a director on 14 June 2018
09 Aug 2018 AA Full accounts made up to 31 March 2018
11 May 2018 AP01 Appointment of Mr Robert Edward Foster as a director on 12 April 2018
11 May 2018 AP03 Appointment of Mr Keith Middleton as a secretary on 1 May 2018
11 May 2018 TM02 Termination of appointment of Peter Henry Painton as a secretary on 1 May 2018
09 Feb 2018 TM01 Termination of appointment of John Douglas Cumming as a director on 8 February 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company secretary appointed 14/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AP03 Appointment of Mr Peter Henry Painton as a secretary on 14 December 2017
19 Dec 2017 TM02 Termination of appointment of Hmg Law Secretarial Limited as a secretary on 14 December 2017
29 Nov 2017 AA Full accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
16 Sep 2016 AA Full accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2016 AP01 Appointment of Mrs Jacqueline Anne Connelly as a director on 21 June 2016