Advanced company searchLink opens in new window

OYO VACATION HOMES UK LIMITED

Company number 12272147

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)
12 Jan 2024 AA Full accounts made up to 31 March 2023
27 Dec 2023 AUD Auditor's resignation
01 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from Mindspace Properties 9 Appold Street London EC2A 2AP England to 124 City Road London EC1V 2NX on 29 June 2023
04 Apr 2023 AA Full accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
24 Dec 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
17 Sep 2021 MR04 Satisfaction of charge 122721470005 in full
14 Sep 2021 AP01 Appointment of Mr. Ayush Mathur as a director on 8 September 2021
14 Sep 2021 TM01 Termination of appointment of Rishabh Kumar as a director on 8 September 2021
14 Sep 2021 TM01 Termination of appointment of Ritesh Agarwal as a director on 8 September 2021
14 Sep 2021 AP01 Appointment of Mr. Rakesh Kumar as a director on 8 September 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 MA Memorandum and Articles of Association
04 Aug 2021 AA Full accounts made up to 31 March 2021
22 Jul 2021 MR04 Satisfaction of charge 122721470001 in full
22 Jul 2021 MR04 Satisfaction of charge 122721470003 in full
22 Jul 2021 MR04 Satisfaction of charge 122721470002 in full
17 Jun 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
06 May 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
12 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2021 MA Memorandum and Articles of Association
24 Mar 2021 MR04 Satisfaction of charge 122721470004 in full
24 Mar 2021 MR01 Registration of charge 122721470005, created on 6 March 2021
19 Feb 2021 AD01 Registered office address changed from 4th Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to Mindspace Properties 9 Appold Street London EC2A 2AP on 19 February 2021