Advanced company searchLink opens in new window

OXW RESIDENTIAL LIMITED

Company number 08906387

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 28 February 2020
06 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
12 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Dec 2017 AD01 Registered office address changed from Fourth Floor 14 Brooks Mews London W1K 4DG to 86 Jermyn Street London SW1Y 6JD on 1 December 2017
23 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
19 Aug 2015 CERTNM Company name changed oxenwood real estate investments LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
23 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
13 Jun 2014 AD01 Registered office address changed from Hollies Church Street Hurstbourne Tarrant Hampshire SP11 0AX United Kingdom on 13 June 2014
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 2