Advanced company searchLink opens in new window

315 OXFORD ROAD RESIDENTS ASSOCIATION LIMITED

Company number 07028641

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 May 2024 AA Micro company accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from 549 Oxford Road Reading RG30 1HJ to Arena Berkeley St 100 Berkshire Drive Wharfdale Road Winnersh Wokingham RG41 5rd on 2 June 2023
07 Oct 2022 AA Micro company accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 30 September 2021
27 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 30 September 2018
21 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 30 September 2017
08 Nov 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Feb 2017 AAMD Amended total exemption small company accounts made up to 30 September 2015
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 AA Total exemption full accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
15 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
15 Apr 2015 TM01 Termination of appointment of Saima Kabir as a director on 1 April 2015
16 Mar 2015 AP01 Appointment of Mr Attif Ahmed Kabir as a director on 1 February 2015