Advanced company searchLink opens in new window

SANDFORD HEIGHTS RESIDENTS COMPANY LIMITED

Company number 02683278

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
04 Jan 2023 TM01 Termination of appointment of Rhys John Griffiths as a director on 31 August 2022
04 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
04 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
27 Aug 2019 AP01 Appointment of Mr Rhys John Griffiths as a director on 6 August 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
06 Mar 2018 AD01 Registered office address changed from C/O Peerless Properties (Oxford) Ltd 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL United Kingdom to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 6 March 2018
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
05 May 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 150
11 Feb 2016 CH01 Director's details changed for Peter Addyman on 10 February 2016
01 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 AP04 Appointment of Peerless Properties (Oxford) Ltd as a secretary on 1 July 2015
24 Jul 2015 AD01 Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Peerless Properties (Oxford) Ltd 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL on 24 July 2015
24 Jul 2015 TM02 Termination of appointment of Hillcrest Estate Management Limited as a secretary on 30 June 2015