Background WavePink WaveYellow Wave

SANDY LANE VENTURES LIMITED (03953657)

SANDY LANE VENTURES LIMITED (03953657) is an active UK company. incorporated on 22 March 2000. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. SANDY LANE VENTURES LIMITED has been registered for 26 years. Current directors include GREWAL, Moonpal Singh.

Company Number
03953657
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Moonpal Singh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDY LANE VENTURES LIMITED

SANDY LANE VENTURES LIMITED is an active company incorporated on 22 March 2000 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. SANDY LANE VENTURES LIMITED was registered 26 years ago.(SIC: 56103)

Status

active

Active since 26 years ago

Company No

03953657

LTD Company

Age

26 Years

Incorporated 22 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

BANSOLS F LIMITED
From: 22 March 2000To: 10 April 2001
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury OX15 4DB
From: 22 March 2000To: 10 February 2020
Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Apr 16
Loan Secured
Apr 16
Owner Exit
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 22
Owner Exit
Mar 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 22 Mar 2000

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 24 Oct 2019

GREWAL, Moonpal Singh

Resigned
Glencairn, CamberleyGU15 2DL
Born July 1969
Director
Appointed 14 Apr 2000
Resigned 02 Mar 2003

GREWAL, Satnam Singh

Resigned
Waverley Drive, CamberleyGU15 2DJ
Born January 1971
Director
Appointed 02 Mar 2003
Resigned 24 Oct 2019

BANSOLS DIRECTORS LIMITED

Resigned
First Floor, BanburyOX16 5HP
Corporate director
Appointed 22 Mar 2000
Resigned 14 Apr 2000

Persons with significant control

4

1 Active
3 Ceased
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2019
Ceased 28 Feb 2023
Chapel Lane, BanburyOX15 4DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2019

Mr Saeed Ahmed

Ceased
The Courtyard, BanburyOX15 4DB
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
22 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
28 January 2003
88(2)R88(2)R
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
287Change of Registered Office
Certificate Change Of Name Company
10 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Incorporation Company
22 March 2000
NEWINCIncorporation