Advanced company searchLink opens in new window

QUADRANT REAL ESTATES (OXFORD) LIMITED

Company number 03117823

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)
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2024 DS01 Application to strike the company off the register
22 Jul 2024 CH03 Secretary's details changed for Sylvia Gladys Spicer on 22 July 2024
22 Jul 2024 AD01 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 July 2024
31 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CH01 Director's details changed for Mr Nigel Victor Spicer on 19 January 2023
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 AD01 Registered office address changed from Sterling House 19-23 High Street Kidlington Oxford OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 March 2022
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 48,690
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 CH01 Director's details changed for Mr. Nigel Victor Spicer on 23 January 2015