This company is commonly known as Vanderbilt Oxford Limited. The company was founded 17 years ago and was given the registration number 05951266. The firm's registered office is in HIGH WYCOMBE. You can find them at Apollo House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | VANDERBILT OXFORD LIMITED |
---|---|---|
Company Number | : | 05951266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apollo House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH | Secretary | 01 May 2023 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH | Director | 22 June 2017 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH | Director | 28 September 2016 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH | Secretary | 19 September 2019 | Active |
29, Upper Crescent, Minster Lovell Witney, United Kingdom, OX29 0RT | Secretary | 14 January 2008 | Active |
223 Compass House, Smugglers Way, London, SW18 1DQ | Secretary | 17 October 2006 | Active |
9 Westfield Drive, Harrow, HA3 9EG | Secretary | 01 February 2009 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH | Secretary | 01 January 2015 | Active |
45, Wheeler Avenue, Penn, High Wycombe, England, HP10 8EB | Secretary | 01 August 2013 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 29 September 2006 | Active |
Froschaugasse, Zurich, Switzerland, FOREIGN | Director | 21 March 2007 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH | Director | 01 January 2014 | Active |
223 Compass House, Smugglers Way, London, SW18 1DQ | Director | 17 October 2006 | Active |
66 Berwick Avenue, Chelmsford, CM1 4BD | Director | 17 October 2006 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH | Director | 01 January 2014 | Active |
1 Shepherds Place, Upper Brook Street, London, W1K 6ED | Director | 17 October 2006 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH | Director | 14 January 2008 | Active |
Apollo House, Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, England, HP10 0HH | Director | 01 January 2015 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 29 September 2006 | Active |
Mr Edward Albert Charles Spencer-Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Apollo House, Mercury Park, High Wycombe, HP10 0HH |
Nature of control | : |
|
Mr Rupert Mark Harold John Spencer-Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | Apollo House, Mercury Park, High Wycombe, HP10 0HH |
Nature of control | : |
|
Elivia Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Apollo House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, United Kingdom, HP10 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-04 | Accounts | Legacy. | Download |
2024-04-04 | Other | Legacy. | Download |
2024-04-04 | Other | Legacy. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Appoint person secretary company with name date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-17 | Resolution | Resolution. | Download |
2022-05-17 | Incorporation | Memorandum articles. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-04-12 | Change of name | Certificate change of name company. | Download |
2022-03-29 | Accounts | Change account reference date company current extended. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.