About

Registered Number: 05423617
Date of Incorporation: 13/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Cranbrook House 287-291 Banbury Road, Summertown, Oxford, OX2 7JQ

 

Based in Oxford, Wychwood Homes (Central) Ltd was setup in 2005, it has a status of "Active". There are no directors listed for Wychwood Homes (Central) Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 26 April 2019
PSC05 - N/A 26 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 April 2011
AP04 - Appointment of corporate secretary 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 15 June 2010
AR01 - Annual Return 13 April 2010
AA01 - Change of accounting reference date 30 March 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 15 April 2008
225 - Change of Accounting Reference Date 29 May 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
395 - Particulars of a mortgage or charge 31 August 2005
395 - Particulars of a mortgage or charge 31 August 2005
225 - Change of Accounting Reference Date 17 June 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2005 Outstanding

N/A

Legal charge 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.