Download leads from Nexok and grow your business. Find out more

Antiques On High Limited

Documents

Total Documents161
Total Pages749

Filing History

14 March 2024Confirmation statement made on 3 March 2024 with no updates
22 December 2023Total exemption full accounts made up to 31 March 2023
15 March 2023Total exemption full accounts made up to 31 March 2022
13 March 2023Confirmation statement made on 3 March 2023 with no updates
14 March 2022Confirmation statement made on 3 March 2022 with no updates
7 March 2022Total exemption full accounts made up to 31 March 2021
5 March 2021Confirmation statement made on 3 March 2021 with no updates
30 November 2020Total exemption full accounts made up to 31 March 2020
11 March 2020Confirmation statement made on 3 March 2020 with no updates
11 March 2020Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG
16 December 2019Total exemption full accounts made up to 31 March 2019
15 March 2019Confirmation statement made on 3 March 2019 with updates
15 March 2019Register inspection address has been changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Mpa Limited Mercers Manor Barns Sherington Newport Pagnell MK16 9PU
14 March 2019Register(s) moved to registered inspection location C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
31 December 2018Total exemption full accounts made up to 31 March 2018
13 March 2018Confirmation statement made on 3 March 2018 with updates
17 November 2017Register inspection address has been changed from C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
17 November 2017Register inspection address has been changed from C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
25 September 2017Termination of appointment of Anthony John Sloggett as a secretary on 21 September 2017
25 September 2017Termination of appointment of Anthony John Sloggett as a director on 21 September 2017
25 September 2017Cessation of Anthony John Sloggett as a person with significant control on 25 September 2017
25 September 2017Cessation of Susan Mary Sloggett as a person with significant control on 25 September 2017
25 September 2017Notification of Vincent Page as a person with significant control on 25 September 2017
25 September 2017Termination of appointment of Anthony John Sloggett as a director on 21 September 2017
25 September 2017Termination of appointment of Anthony John Sloggett as a secretary on 21 September 2017
25 September 2017Termination of appointment of Susan Mary Sloggett as a director on 21 September 2017
25 September 2017Notification of Vincent Page as a person with significant control on 25 September 2017
25 September 2017Cessation of Anthony John Sloggett as a person with significant control on 21 September 2017
25 September 2017Termination of appointment of Susan Mary Sloggett as a director on 21 September 2017
25 September 2017Cessation of Susan Mary Sloggett as a person with significant control on 21 September 2017
9 August 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Total exemption full accounts made up to 31 March 2017
4 July 2017Appointment of Mr Vincent Stuart Page as a director on 4 July 2017
4 July 2017Appointment of Mr Vincent Stuart Page as a director on 4 July 2017
11 March 2017Confirmation statement made on 3 March 2017 with updates
11 March 2017Confirmation statement made on 3 March 2017 with updates
20 October 2016Total exemption small company accounts made up to 31 March 2016
20 October 2016Total exemption small company accounts made up to 31 March 2016
9 June 2016Register(s) moved to registered inspection location C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD
9 June 2016Register(s) moved to registered inspection location C/O Critchleys Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
30 September 2015Total exemption small company accounts made up to 31 March 2015
30 September 2015Total exemption small company accounts made up to 31 March 2015
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
6 March 2015Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG
6 March 2015Register(s) moved to registered office address 85 High Street Oxford Oxfordshire OX1 4BG
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
10 November 2014Total exemption small company accounts made up to 31 March 2014
10 November 2014Total exemption small company accounts made up to 31 March 2014
13 March 2014Appointment of Mrs Susan Mary Sloggett as a director
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 March 2014Appointment of Mrs Susan Mary Sloggett as a director
13 March 2014Termination of appointment of Katherine Sloggett as a director
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 March 2014Termination of appointment of Katherine Sloggett as a director
21 November 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Total exemption small company accounts made up to 31 March 2013
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
29 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
4 November 2011Total exemption small company accounts made up to 31 March 2011
4 November 2011Total exemption small company accounts made up to 31 March 2011
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 31 March 2010
26 October 2010Total exemption small company accounts made up to 31 March 2010
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
9 March 2010Director's details changed for Anthony John Sloggett on 9 March 2010
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
9 March 2010Register inspection address has been changed
9 March 2010Appointment of Miss Katherine Anne Sloggett as a director
9 March 2010Director's details changed for Anthony John Sloggett on 9 March 2010
9 March 2010Register(s) moved to registered inspection location
9 March 2010Director's details changed for Anthony John Sloggett on 9 March 2010
9 March 2010Appointment of Miss Katherine Anne Sloggett as a director
9 March 2010Register inspection address has been changed
9 March 2010Register(s) moved to registered inspection location
20 October 2009Termination of appointment of Joan Lee as a director
20 October 2009Termination of appointment of Joan Lee as a director
24 September 2009Total exemption small company accounts made up to 31 March 2009
24 September 2009Total exemption small company accounts made up to 31 March 2009
17 March 2009Return made up to 03/03/09; full list of members
17 March 2009Return made up to 03/03/09; full list of members
24 July 2008Total exemption small company accounts made up to 31 March 2008
24 July 2008Total exemption small company accounts made up to 31 March 2008
19 March 2008Return made up to 03/03/08; full list of members
19 March 2008Return made up to 03/03/08; full list of members
19 August 2007Total exemption small company accounts made up to 31 March 2007
19 August 2007Total exemption small company accounts made up to 31 March 2007
10 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
10 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
1 September 2006Total exemption small company accounts made up to 31 March 2006
1 September 2006Total exemption small company accounts made up to 31 March 2006
23 March 2006Return made up to 03/03/06; full list of members
23 March 2006Return made up to 03/03/06; full list of members
24 June 2005Total exemption small company accounts made up to 31 March 2005
24 June 2005Total exemption small company accounts made up to 31 March 2005
13 April 2005Secretary resigned;director resigned
13 April 2005New secretary appointed;new director appointed
13 April 2005New secretary appointed;new director appointed
13 April 2005Secretary resigned;director resigned
13 April 2005New director appointed
13 April 2005New director appointed
13 April 2005Director resigned
13 April 2005Registered office changed on 13/04/05 from: church house shrivenham swindon wiltshire SN6 8AH
13 April 2005Registered office changed on 13/04/05 from: church house shrivenham swindon wiltshire SN6 8AH
13 April 2005Director resigned
15 March 2005Return made up to 03/03/05; full list of members
15 March 2005Return made up to 03/03/05; full list of members
5 October 2004Total exemption full accounts made up to 31 March 2004
5 October 2004Total exemption full accounts made up to 31 March 2004
19 March 2004Return made up to 03/03/04; full list of members
19 March 2004Return made up to 03/03/04; full list of members
29 July 2003Total exemption full accounts made up to 31 March 2003
29 July 2003Total exemption full accounts made up to 31 March 2003
13 March 2003Return made up to 03/03/03; full list of members
13 March 2003Return made up to 03/03/03; full list of members
11 September 2002Total exemption full accounts made up to 31 March 2002
11 September 2002Total exemption full accounts made up to 31 March 2002
12 March 2002Return made up to 03/03/02; full list of members
12 March 2002Return made up to 03/03/02; full list of members
15 November 2001Total exemption full accounts made up to 31 March 2001
15 November 2001Total exemption full accounts made up to 31 March 2001
3 April 2001Return made up to 03/03/01; full list of members
3 April 2001Return made up to 03/03/01; full list of members
5 September 2000Full accounts made up to 31 March 2000
5 September 2000Full accounts made up to 31 March 2000
21 April 2000Return made up to 03/03/00; no change of members
21 April 2000Return made up to 03/03/00; no change of members
4 December 1999Full accounts made up to 31 March 1999
4 December 1999Full accounts made up to 31 March 1999
22 March 1999Return made up to 03/03/99; no change of members
22 March 1999Return made up to 03/03/99; no change of members
20 October 1998Full accounts made up to 31 March 1998
20 October 1998Full accounts made up to 31 March 1998
11 March 1998Return made up to 03/03/98; full list of members
11 March 1998Return made up to 03/03/98; full list of members
24 April 1997Particulars of mortgage/charge
24 April 1997Particulars of mortgage/charge
10 March 1997New director appointed
10 March 1997Secretary resigned
10 March 1997New secretary appointed;new director appointed
10 March 1997New director appointed
10 March 1997Director resigned
10 March 1997Registered office changed on 10/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
10 March 1997Director resigned
10 March 1997Secretary resigned
10 March 1997Registered office changed on 10/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
10 March 1997New secretary appointed;new director appointed
3 March 1997Incorporation
3 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing