Advanced company searchLink opens in new window

OXFORDSHIRE HOMES LIMITED

Company number 11401250

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)
06 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 AD01 Registered office address changed from Crazy Bear Farm Newells Lane Stadhampton Oxford OX44 7XJ England to The Wild Pig Newells Lane Stadhampton Oxford OX44 7XJ on 21 November 2023
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
12 May 2021 AD01 Registered office address changed from Unit 1 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury Wiltshire BA13 4FZ United Kingdom to Crazy Bear Farm Newells Lane Stadhampton Oxford OX44 7XJ on 12 May 2021
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
23 Mar 2020 AD01 Registered office address changed from Unit 6-7 Cory Way West Wilts Trading Estate Westbury BA13 4QT England to Unit 1 Rockhaven Business Centre Commerce Close, West Wilts Trading Estate Westbury Wiltshire BA13 4FZ on 23 March 2020
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
11 Jun 2019 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom to Unit 6-7 Cory Way West Wilts Trading Estate Westbury BA13 4QT on 11 June 2019
11 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
06 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
06 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-06
  • GBP 100