Advanced company searchLink opens in new window

THE OXFORD SASH WINDOW COMPANY LIMITED

Company number 04572921

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Feb 2022 AD01 Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 1 February 2022
01 Feb 2022 PSC04 Change of details for Nicholas Yeates Rogers as a person with significant control on 6 July 2021
01 Feb 2022 PSC04 Change of details for Luisa Maria Aida Suarez Montes as a person with significant control on 6 July 2021
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Jul 2021 AD01 Registered office address changed from Unit 2 Danehill Lower Earley Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
27 Mar 2017 CH01 Director's details changed for Luisa Maria Aida Suarez Montes on 27 March 2017
27 Mar 2017 CH01 Director's details changed for Nicholas Yeates Rogers on 27 March 2017
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
20 Oct 2016 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY to Unit 2 Danehill Lower Earley Reading Berkshire RG6 4UP on 20 October 2016
09 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015