Advanced company searchLink opens in new window

AYLESBURY (OXFORD HOUSE) LIMITED

Company number 09792210

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 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
27 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
07 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
18 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
31 Jan 2018 CH01 Director's details changed for Mr Erden Ali Gurpinar on 30 January 2018
06 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG United Kingdom to Unit 1 393 North End Road Fulham London SW6 1NR on 6 October 2017
19 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
30 Sep 2015 AD01 Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Hanovia House 30 Eastman Road London W3 7YG on 30 September 2015
29 Sep 2015 TM01 Termination of appointment of Rebecca Jayne Finding as a director on 29 September 2015
29 Sep 2015 AP03 Appointment of Mrs Zehra Erden as a secretary on 29 September 2015
29 Sep 2015 AP01 Appointment of Mr Erden Ali Gurpinar as a director on 29 September 2015
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP 2