UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                   Form 10-QSB
(Mark One)
[X]  QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
     ACT OF 1934

                       For the quarterly period ended March 31, 2003


[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
    ACT OF 1934


                    For the transition period from _________to _________

                         Commission file number 0-14248


                              ANGELES PARTNERS XIV
             (Exact Name of Registrant as Specified in Its Charter)



         California                                             95-3959771
(State or other jurisdiction of                              (I.R.S. Employer
 incorporation or organization)                             Identification No.)

                         55 Beattie Place, P.O. Box 1089
                        Greenville, South Carolina 29602
                    (Address of principal executive offices)

                                 (864) 239-1000
                           (Issuer's telephone number)


                         PART I - FINANCIAL INFORMATION


ITEM 1.     FINANCIAL STATEMENTS



                              ANGELES PARTNERS XIV

                  CONSOLIDATED STATEMENT OF NET LIABILITIES IN LIQUIDATION
                                   (Unaudited)
                                 (in thousands)

                                 March 31, 2003



Assets
  Cash and cash equivalents                                          $ 7,407
  Receivables and deposits                                               110
                                                                       7,517
Liabilities
  Accounts payable                                                         4
  Other liabilities                                                      254
  Notes payable, in default                                           11,746
  Accrued interest, in default                                         4,187
  Due to affiliates                                                      130
  Estimated costs during the period of liquidation                        48
                                                                      16,369

Net liabilities in liquidation                                       $(8,852)

                See Accompanying Notes to Consolidated Financial Statements

                              ANGELES PARTNERS XIV

            CONSOLIDATED STATEMENT OF CHANGES IN NET LIABILITIES IN LIQUIDATION
                                   (Unaudited)
                                 (in thousands)






                                                                 For the Three Months
                                                                    Ended March 31,
                                                                            2003
                                                                  
Net liabilities in liquidation at beginning of period                $ (8,182)

Changes in net liabilities in liquidation attributed to:
   Increase in cash and cash equivalents                                 6,337
   Decrease in receivables and deposits                                   (151)
   Decrease in restricted escrows                                         (206)
   Decrease in other assets                                                (77)
   Decrease in investment properties                                   (32,654)
   Decrease in accounts payable                                             32
   Decrease in tenant security deposits                                    123
   Decrease in accrued property taxes                                      327
   Increase in other liabilities                                           (56)
   Decrease in notes payable                                            16,817
   Decrease in accrued interest payable                                  6,157
   Decrease in due to affiliates                                         2,408
   Decrease in estimated costs during the period of
      liquidation                                                          273

Net liabilities in liquidation at end of period                       $ (8,852)


                See Accompanying Notes to Consolidated Financial Statements



                              ANGELES PARTNERS XIV
                      CONSOLIDATED STATEMENT OF OPERATIONS
                                   (Unaudited)
                      (in thousands, except per unit data)


                                                             Three Months Ended
                                                               March 31, 2002
Revenues:
   Rental income                                                   $ 1,278
   Other income                                                         66
      Total revenues                                                 1,344

Expenses:
   Operating                                                           458
   General and administrative                                           83
   Depreciation                                                        355
   Interest                                                            828
   Property taxes                                                      104
      Total expenses                                                 1,828

Net loss                                                           $ (484)

Net loss allocated to general partners (1%)                         $ (5)

Net loss allocated to limited partners (99%)                          (479)

                                                                   $ (484)

Net loss per limited partnership unit                              $(11.03)


                See Accompanying Notes to Consolidated Financial Statements


                              ANGELES PARTNERS XIV
                      CONSOLIDATED STATEMENT OF CASH FLOWS
                                   (Unaudited)
                                 (in thousands)

                                                              Three Months Ended
                                                                 March 31,2002
Cash flows from operating activities:
  Net loss                                                          $ (484)
  Adjustments to reconcile net loss to net cash provided
   by operating activities:
     Depreciation                                                       355
     Amortization of loan costs                                           6
     Change in accounts:
      Receivables and deposits                                         (141)
      Other assets                                                      (12)
      Accounts payable                                                   14
      Accrued property taxes                                            104
      Accrued interest                                                  341
      Due to affiliates                                                 (24)
      Other liabilities                                                 110

        Net cash provided by operating activities                       269

Cash flows from investing activities:
  Property improvements and replacements                                (83)
  Net deposits to restricted escrows                                    (27)

        Net cash used in investing activities                          (110)

Cash flows used in financing activities:
  Principal payments on notes payable                                   (87)

Net increase in cash and cash equivalents                                72
Cash and cash equivalents at beginning of period                      1,177
Cash and cash equivalents at end of period                          $ 1,249

Supplemental disclosure of cash flow information:
  Cash paid for interest                                             $ 465

At March 31,  2002 and  December  31,  2001,  approximately  $79,000 of property
improvements and replacements were included in Due to affiliates.


                See Accompanying Notes to Consolidated Financial Statements

                              ANGELES PARTNERS XIV
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Unaudited)


Note A - Basis of Presentation

As  of  December  31,  2002,   Angeles   Partners  XIV  (the   "Partnership"  or
"Registrant")  adopted the  liquidation  basis of accounting due to the imminent
loss of its two remaining investment properties.

The  Partnership   had  unsecured   working  capital  loans  in  the  amount  of
approximately   $4,576,000  plus  related  accrued   interest  of  approximately
$4,295,000  at December  31,  2002.  These loans were in default at December 31,
2002 as a result of non-payment of interest and principal upon their maturity in
November 1997. These loans were originally  payable to Angeles  Acceptance Pool,
L.P. ("AAP"). During the year ended December 31, 2000, AAP transferred ownership
of the loans to Saticoy  Investments  Company,  LLC ("Saticoy"),  a wholly owned
entity of The PNL Companies.  During the year ended  December 31, 2002,  Saticoy
transferred  ownership of the loans to AIMCO  Properties,  L.P., an affiliate of
Angeles Realty Corporation II ("ARC II" or the "Managing General Partner"). This
indebtedness is recourse to the Partnership.

During the year ended December 31, 2001, the Managing  General  Partner signed a
forebearance  agreement  with Saticoy.  The Managing  General  Partner agreed to
market Waterford Square Apartments for sale. The forebearance  period began June
1, 2001 and was to end the earlier of March 1, 2002 or the date Waterford Square
Apartments  was sold.  The  Managing  General  Partner  and  Saticoy  negotiated
extensions of the  forebearance  agreement  until July 1, 2002, at which time it
expired.  The Partnership  sold Waterford  Square  Apartments on March 31, 2003.
After  deducting for closing  costs,  a portion of the sale proceeds was used to
repay the first lien  mortgage  debt on the  property.  Subsequent  to March 31,
2003,  the remaining sale proceeds were used to repay certain  Angeles  Mortgage
Investment  Trust ("AMIT") debt and a portion of the unsecured  working  capital
loans.

In addition the Partnership had two notes which were recourse to the Partnership
and were owed to AMIT, an affiliate of the Managing General Partner.  One of the
two notes in the amount of approximately  $2,405,000 originally matured in March
1998. The Managing  General  Partner  negotiated  with the holder of the note to
extend this indebtedness  through March 2002. This loan plus accrued interest of
approximately  $592,000  at March 31, 2003 was in default at March 31, 2003 as a
result of non-payment of interest and principal upon its maturity in March 2002.
As a result of the sale of Waterford Square  Apartments,  this  indebtedness was
repaid subsequent to March 31, 2003. The remaining note with a principal balance
of approximately  $4,765,000  matured on March 1, 2003 and was in default due to
non-payment. Accrued interest on this note was approximately $5,792,000 at March
31,  2003.  An affiliate of the  Managing  General  Partner  obtained a judgment
against the  Partnership in December 2002. An affiliate of the Managing  General
Partner had also initiated foreclosure proceedings against Fox Crest Apartments,
the Partnership's other investment property, and on March 25, 2003, the judgment
against  the  Partnership  became  final,  and  AIMCO  became  the  owner of all
beneficial  interest  in  Fox  Crest  Apartments.  As  a  result,  approximately
$4,970,000 of accrued interest related to AMIT debt and approximately $1,592,000
of accrued interest related to the working capital loans was extinguished during
the three months ended March 31, 2003.

As a result of the  decision  to  liquidate  the  Partnership,  the  Partnership
changed its basis of accounting  for its  consolidated  financial  statements at
December 31, 2002, to the liquidation basis of accounting.  Consequently, assets
have been valued at estimated net realizable value and liabilities are presented
at their estimated settlement amounts, including estimated costs associated with
carrying out the  liquidation  of the  Partnership.  The valuation of assets and
liabilities  necessarily  requires many estimates and  assumptions and there are
substantial   uncertainties  in  carrying  out  the   liquidation.   The  actual
realization  of assets and  settlement of  liabilities  could be higher or lower
than  amounts  indicated  and is  based  upon  the  Managing  General  Partner's
estimates as of the date of the consolidated financial statements.

The Managing  General  Partner  estimates that the  liquidation  process will be
completed by June 30, 2003. Because the success in realization of assets and the
settlement  of  liabilities  is based on the  Managing  General  Partner's  best
estimates,  the  liquidation  period may be shorter than  projected or it may be
extended beyond the projected period.

Note B - Disposition of Investment Property

On March 31, 2003,  the  Partnership  sold  Waterford  Square  Apartments  to an
unrelated third party for a gross sales price of  $18,200,000.  The net proceeds
realized by the  Partnership  were  approximately  $6,395,000  after  payment of
closing costs and the first lien  mortgage  debt on the property.  Subsequent to
March  31,  2003,  these  proceeds  were used to repay  certain  AMIT debt and a
portion of the unsecured working capital loans.

Note C - Transactions with Affiliated Parties

The  Partnership  has no employees  and is  dependent  on the  Managing  General
Partner  and  its  affiliates  for  the  management  and  administration  of all
Partnership  activities.  The  Partnership  Agreement  provides  for (i) certain
payments to affiliates for services and (ii)  reimbursement  of certain expenses
incurred by affiliates on behalf of the Partnership.

As compensation for providing property  management  services,  affiliates of the
Managing  General  Partner were  entitled to receive 5% of gross  receipts  from
Foxcrest Apartments and 7.82% of gross receipts from Waterford Square Apartments
during the three months ended March 31, 2003 and 2002.  The  Registrant  paid to
such  affiliates  approximately  $85,000 and $89,000 for the three  months ended
March 31, 2003 and 2002, respectively.

Affiliates   of  the  Managing   General   Partner  were   eligible  to  receive
reimbursements of accountable administrative expenses amounting to approximately
$49,000  and  $53,000  for the  three  months  ended  March  31,  2003 and 2002,
respectively.  The  Partnership  owed the affiliates  approximately  $106,000 at
March 31, 2003 for reimbursements of accountable  administrative  expenses. As a
result of the foreclosure on Fox Crest Apartments,  approximately  $2,342,000 in
liabilities representing reimbursements due to affiliates were extinguished.

AMIT provided  financing  (the "AMIT Loans") to the  Partnership.  Pursuant to a
series of  transactions,  affiliates of the Managing  General  Partner  acquired
ownership  interests in AMIT.  On September  17, 1998,  AMIT was merged with and
into Insignia Properties Trust ("IPT"), the entity which controlled the Managing
General Partner.  Effective  February 26, 1999, IPT was merged into AIMCO. Thus,
AIMCO is the current  holder of the AMIT loans.  The  principal  balances on the
AMIT Loans total approximately  $7,170,000 at March 31, 2003, accrue interest at
a rate of 12.5% per annum and are  recourse to the  Partnership.  One of the two
notes totaling  approximately  $2,405,000  originally matured in March 1998. The
Managing  General  Partner  negotiated  with  AMIT to extend  this  indebtedness
through March 2002. The  Partnership was in default with respect to this note as
a result of  non-payment  of interest and  principal  upon its maturity in March
2002.  Subsequent to March 31, 2003, this debt was repaid with proceeds from the
sale of Waterford Square Apartments. The remaining note with a principal balance
of  approximately  $4,765,000  matured  March  1,  2003 and the  Partnership  is
currently in default due to  non-payment  upon its  maturity.  A portion of this
debt was  extinguished  during the three months ended March 31, 2003 as a result
of the foreclosure on Fox Crest  Apartments.  Total accrued interest on the AMIT
loans was approximately $6,384,000 at March 31, 2003.

The  Partnership  insured its properties up to certain  limits through  coverage
provided by AIMCO which is  generally  self-insured  for a portion of losses and
liabilities  related to workers  compensation,  property  casualty  and  vehicle
liability. The Partnership insured its properties above the AIMCO limits through
insurance  policies  obtained  by  AIMCO  from  insurers  unaffiliated  with the
Managing  General  Partner.  During 2002, the  Partnership's  cost for insurance
coverage and fees associated with policy claims administration provided by AIMCO
and its affiliates was approximately $100,000.

Note D - Legal Proceedings

In March 1998, several putative unit holders of limited partnership units of the
Partnership  commenced an action  entitled  Rosalie  Nuanes,  et al. v. Insignia
Financial Group, Inc., et al. (the "Nuanes action") in the Superior Court of the
State of  California  for the  County  of San  Mateo.  The  plaintiffs  named as
defendants,  among others,  the  Partnership,  its Managing  General Partner and
several of their  affiliated  partnerships  and corporate  entities.  The action
purports  to  assert  claims  on  behalf  of a class  of  limited  partners  and
derivatively  on behalf  of a number  of  limited  partnerships  (including  the
Partnership)  which are named as nominal  defendants,  challenging,  among other
things,  the  acquisition  of  interests  in certain  Managing  General  Partner
entities by Insignia Financial Group, Inc. ("Insignia") and entities which were,
at one  time,  affiliates  of  Insignia;  past  tender  offers  by the  Insignia
affiliates to acquire limited partnership units;  management of the partnerships
by the  Insignia  affiliates;  and the series of  transactions  which  closed on
October 1, 1998 and February 26, 1999 whereby  Insignia and Insignia  Properties
Trust,  respectively,  were merged  into AIMCO.  The  plaintiffs  seek  monetary
damages and equitable relief, including judicial dissolution of the Partnership.
On June 25, 1998, the Managing General Partner filed a motion seeking  dismissal
of the action.  In lieu of responding  to the motion,  the  plaintiffs  filed an
amended  complaint.  The Managing General Partner filed demurrers to the amended
complaint which were heard February 1999.

Pending the ruling on such  demurrers,  settlement  negotiations  commenced.  On
November 2, 1999,  the parties  executed and filed a Stipulation  of Settlement,
settling claims, subject to court approval, on behalf of the Partnership and all
limited partners who owned units as of November 3, 1999. Preliminary approval of
the  settlement  was obtained on November 3, 1999 from the Court,  at which time
the Court set a final  approval  hearing for  December  10,  1999.  Prior to the
December  10,  1999  hearing,  the  Court  received  various  objections  to the
settlement, including a challenge to the Court's preliminary approval based upon
the alleged lack of authority of prior lead counsel to enter the settlement.  On
December 14, 1999, the Managing  General  Partner and its affiliates  terminated
the  proposed  settlement.  In  February  2000,  counsel  for some of the  named
plaintiffs filed a motion to disqualify plaintiff's lead and liaison counsel who
negotiated  the  settlement.  On June  27,  2000,  the  Court  entered  an order
disqualifying  them  from the case and an  appeal  was  taken  from the order on
October 5, 2000. On December 4, 2000, the Court  appointed the law firm of Lieff
Cabraser  Heimann & Bernstein  LLP as new lead  counsel for  plaintiffs  and the
putative class.  Plaintiffs filed a third amended complaint on January 19, 2001.
On March 2, 2001,  the  Managing  General  Partner  and its  affiliates  filed a
demurrer to the third amended  complaint.  On May 14, 2001,  the Court heard the
demurrer to the third amended  complaint.  On July 10, 2001, the Court issued an
order  sustaining  defendants'  demurrer on certain  grounds.  On July 20, 2001,
Plaintiffs filed a motion for reconsideration of the Court's July 10, 2001 order
granting in part and denying in part defendants' demurrer. On September 7, 2001,
Plaintiffs  filed a fourth amended class and  derivative  action  complaint.  On
September 12, 2001, the Court denied Plaintiffs' motion for reconsideration.  On
October 5, 2001, the Managing General Partner and affiliated  defendants filed a
demurrer to the fourth amended complaint,  which was heard on December 11, 2001.
On February 2, 2002,  the Court served its order  granting in part the demurrer.
The  Court has  dismissed  without  leave to amend  certain  of the  plaintiffs'
claims.  On February 11, 2002,  plaintiffs  filed a motion  seeking to certify a
putative  class  comprised of all  non-affiliated  persons who own or have owned
units  in  the  partnerships.   The  Managing  General  Partner  and  affiliated
defendants  oppose the motion.  On April 29,  2002,  the Court held a hearing on
plaintiffs' motion for class  certification and took the matter under submission
after further  briefing,  as ordered by the court, was submitted by the parties.
On July 10, 2002,  the Court entered an order vacating the trial date of January
13, 2003 (as well as the pre-trial and discovery  cut-off  dates) and stayed the
case in its entirety  through November 7, 2002 so that the parties could have an
opportunity  to discuss  settlement.  On October 30, 2002,  the court entered an
order extending the stay in effect through January 10, 2003.

During the third  quarter of 2001, a complaint  (the "Heller  action") was filed
against  the same  defendants  that are named in the  Nuanes  action,  captioned
Heller v. Insignia Financial Group. On or about August 6, 2001, plaintiffs filed
a first amended  complaint.  The first amended complaint in the Heller action is
brought as a purported  derivative  action,  and asserts  claims for among other
things  breach  of  fiduciary  duty;  unfair  competition;   conversion,  unjust
enrichment;  and judicial  dissolution.  Plaintiffs in the Nuanes action filed a
motion to  consolidate  the Heller action with the Nuanes action and stated that
the Heller action was filed in order to preserve the derivative claims that were
dismissed  without  leave to amend in the Nuanes action by the Court order dated
July 10, 2001. On October 5, 2001, the Managing  General  Partner and affiliated
defendants  moved to strike the first  amended  complaint  in its  entirety  for
violating  the Court's July 10, 2001 order  granting in part and denying in part
defendants'  demurrer in the Nuanes action, or alternatively,  to strike certain
portions of the complaint based on the statute of limitations.  Other defendants
in the action  demurred to the fourth  amended  complaint,  and,  alternatively,
moved to strike the complaint. On December 11, 2001, the court heard argument on
the motions  and took the matters  under  submission.  On February 4, 2002,  the
Court  served  notice of its order  granting  defendants'  motion to strike  the
Heller complaint as a violation of its July 10, 2001 order in the Nuanes action.
On March 27, 2002,  the plaintiffs  filed a notice  appealing the order striking
the  complaint.  Before  completing  briefing on the appeal,  the parties stayed
further  proceedings  in the appeal  pending the Court's  review of the proposed
settlement described below.

On January 8, 2003,  the parties filed a  Stipulation  of Settlement in proposed
settlement of the Nuanes  action and the Heller  action.  On April 4, 2003,  the
Court  preliminarily  approved the  settlement  and scheduled a hearing on final
approval for June 2, 2003. While the Nuanes and Heller actions will be dismissed
if the  settlement is finally  approved,  the settlement  only benefits  limited
partners as of  December  20, 2002 in those  limited  partnerships  named in the
complaint  that are not in the  process  of being  liquidated  or that  have not
already been liquidated. The Partnership's limited partners will not be entitled
to any proceeds from the settlement  since the  Partnership is in the process of
being  liquidated.  The  Partnership's  limited  partners should have received a
Notice to Non-Settling Persons.

The  Managing  General  Partner  does  not  anticipate  that  any  costs  to the
Partnership, whether legal or settlement costs, associated with these cases will
be material to the Partnership's overall operations.

The  Partnership is unaware of any other pending or outstanding  litigation that
is not of a routine nature arising in the ordinary course of business.

ITEM 2.     MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF OPERATION

The matters discussed in this report contain certain forward-looking statements,
including, without limitation, statements regarding future financial performance
and the effect of government  regulations.  The discussions of the  Registrant's
business  and  results  of  operations,   including  forward-looking  statements
pertaining to such matters,  do not take into account the effects of any changes
to the  Registrant's  business  and results of  operations.  Actual  results may
differ  materially  from those described in the  forward-looking  statements and
will  be  affected  by  a  variety  of  risks  and  factors  including,  without
limitation:  national and local economic  conditions;  the terms of governmental
regulations that affect the Registrant and interpretations of those regulations;
the competitive  environment in which the Registrant operates;  financing risks,
including the risk that cash flows from  operations may be  insufficient to meet
required  payments of  principal  and  interest;  real estate  risks,  including
variations  of real  estate  values and the  general  economic  climate in local
markets and competition for tenants in such markets; and possible  environmental
liabilities.   Readers  should  carefully  review  the  Registrant's   financial
statements and the notes thereto,  as well as the risk factors  described in the
documents  the  Registrant  files  from  time to time  with the  Securities  and
Exchange Commission.

Results from Operations

On March 31, 2003,  the  Partnership  sold  Waterford  Square  Apartments  to an
unrelated third party for a gross sales price of  $18,200,000.  The net proceeds
realized by the  Partnership  were  approximately  $6,395,000  after  payment of
closing costs and the first lien  mortgage  debt on the property.  Subsequent to
March 31, 2003,  these  proceeds  were used to repay  certain  Angeles  Mortgage
Investment Trust ("AMIT"),  an affiliate of the Managing  General Partner,  debt
and a portion of the unsecured working capital loans.

At  December  31,  2002,  the  Partnership  adopted  the  liquidation  basis  of
accounting due to the imminent loss of its two remaining investment  properties.
The Partnership  was also in default on two unsecured  working capital loans and
related accrued  interest,  in a default  position with respect to one note with
recourse to the  Partnership and also had lack of liquidity to meet the recourse
note that matured on March 1, 2003.

The  Partnership   had  unsecured   working  capital  loans  in  the  amount  of
approximately   $4,576,000  plus  related  accrued   interest  of  approximately
$4,295,000  at December  31,  2002.  These loans were in default at December 31,
2002 as a result of non-payment of interest and principal upon their maturity in
November 1997. These loans were originally  payable to Angeles  Acceptance Pool,
L.P. ("AAP"). During the year ended December 31, 2000, AAP transferred ownership
of the loans to Saticoy  Investments  Company,  LLC ("Saticoy"),  a wholly owned
entity of The PNL Companies.  During the year ended  December 31, 2002,  Saticoy
transferred  ownership of the loans to AIMCO  Properties,  L.P., an affiliate of
Angeles Realty Corporation II ("ARC II" or the "Managing General Partner"). This
indebtedness is recourse to the Partnership.

During the year ended December 31, 2001, the Managing  General  Partner signed a
forebearance  agreement  with Saticoy.  The Managing  General  Partner agreed to
market Waterford Square Apartments for sale. The forebearance  period began June
1, 2001 and was to end the earlier of March 1, 2002 or the date Waterford Square
Apartments  was sold.  The  Managing  General  Partner  and  Saticoy  negotiated
extensions of the  forebearance  agreement  until July 1, 2002, at which time it
expired.  The Partnership  sold Waterford  Square  Apartments on March 31, 2003.
After  deducting for closing  costs,  a portion of the sale proceeds was used to
repay the first lien  mortgage  debt on the  property.  Subsequent  to March 31,
2003,  the  remaining  sale  proceeds were used to repay certain AMIT debt and a
portion of the unsecured working capital loans.

In  addition,  the  Partnership  had  two  notes  which  were  recourse  to  the
Partnership  and  were  owed to AMIT.  One of the two  notes  in the  amount  of
approximately  $2,405,000 originally matured in March 1998. The Managing General
Partner  negotiated  with the  holder  of the note to extend  this  indebtedness
through March 2002. This loan plus accrued interest of approximately $592,000 at
March 31,  2003 was in default at March 31, 2003 as a result of  non-payment  of
interest and principal  upon its maturity in March 2002. As a result of the sale
of Waterford Square Apartments, this indebtedness was repaid subsequent to March
31,  2003.  The  remaining  note  with  a  principal  balance  of  approximately
$4,765,000  matured  on March 1,  2003 and was in  default  due to  non-payment.
Accrued interest on this note was approximately $5,792,000 at March 31, 2003. An
affiliate  of the  Managing  General  Partner  obtained a judgment  against  the
Partnership in December 2002. This affiliate initiated  foreclosure  proceedings
against Fox Crest Apartments, the Partnership's other investment property and on
March 25, 2003, the judgment  against the  Partnership  became final,  and AIMCO
became  the  owner of all  beneficial  interest  in Fox Crest  Apartments.  As a
result,  approximately  $4,970,000 of accrued  interest related to AMIT debt and
approximately  $1,592,000  of accrued  interest  related to the working  capital
loans was extinguished during the three months ended March 31, 2003.

As a result of the  decision  to  liquidate  the  Partnership,  the  Partnership
changed its basis of accounting  for its  consolidated  financial  statements at
December 31, 2002, to the liquidation basis of accounting.  Consequently, assets
have been valued at estimated net realizable value and liabilities are presented
at their estimated settlement amounts, including estimated costs associated with
carrying out the  liquidation  of the  Partnership.  The valuation of assets and
liabilities  necessarily  requires many estimates and  assumptions and there are
substantial   uncertainties  in  carrying  out  the   liquidation.   The  actual
realization  of assets and  settlement of  liabilities  could be higher or lower
than  amounts  indicated  and is  based  upon  the  Managing  General  Partner's
estimates as of the date of the consolidated financial statements.

During the three months ended March 31, 2003,  net  liabilities  in  liquidation
increased  by  approximately  $670,000.  This  increase  is  primarily  due to a
decrease in investment  properties,  partially offset by an increase in cash and
cash  equivalents  and  decreases in notes  payable,  accrued  interest,  due to
affiliates,  and the  estimated  costs  during  the period of  liquidation.  The
decrease in the estimated  costs during the period of  liquidation  is primarily
due  to  the  reduced  number  of  months  until  the   Partnership's   expected
liquidation.  The  increase  in cash  and  cash  equivalents  and  decreases  in
investment  properties,  notes payable,  accrued interest, and due to affiliates
are a result of the sale of Waterford  Square  Apartments and the foreclosure on
Fox Crest Apartments as discussed above.

The statement of net  liabilities  in  liquidation as of March 31, 2003 includes
approximately $48,000 of costs, net of income, that the Managing General Partner
estimates  will be  incurred  during  the  period of  liquidation,  based on the
assumption  that the  liquidation  process  will be  completed by June 30, 2003.
Because the success in  realization  of assets and the settlement of liabilities
is based on the Managing  General  Partner's  best  estimates,  the  liquidation
period may be shorter or extended beyond the projected period.

Other

In addition to its  indirect  ownership of the general  partner  interest in the
Partnership,  AIMCO and its affiliates  owned 10,825 limited  partnership  units
(the "Units") in the Partnership representing 24.94% of the outstanding Units at
March 31,  2003.  These Units were  acquired  pursuant to tender  offers made by
AIMCO or its affiliates. Under the Partnership Agreement,  unitholders holding a
majority of the units are  entitled to take action with  respect to a variety of
matters,  which would include  voting on certain  amendments to the  Partnership
Agreement  and voting to remove  the  Managing  General  Partner.  Although  the
Managing  General Partner owes fiduciary  duties to the limited  partners of the
Partnership, the Managing General Partner also owes fiduciary duties to AIMCO as
its sole stockholder.  As a result,  the duties of the Managing General Partner,
as managing  general  partner,  to the Partnership and its limited  partners may
come into conflict with the duties of the Managing  General Partner to AIMCO, as
its sole stockholder.

Item 3.     Controls and Procedures

The principal  executive officer and principal financial officer of the Managing
General Partner, who are the equivalent of the Partnership's principal executive
officer and principal financial officer,  respectively,  have, within 90 days of
the filing date of this quarterly  report,  evaluated the  effectiveness  of the
Partnership's  disclosure  controls and  procedures  (as defined in Exchange Act
Rules 13a-14(c) and 15d-14(c)) and have determined that such disclosure controls
and  procedures  are  adequate.  There have been no  significant  changes in the
Partnership's  internal  controls or in other  factors that could  significantly
affect the  Partnership's  internal  controls since the date of evaluation.  The
Partnership does not believe any significant deficiencies or material weaknesses
exist in the Partnership's internal controls. Accordingly, no corrective actions
have been taken.

                           PART II - OTHER INFORMATION


ITEM 1.     LEGAL PROCEEDINGS

In March 1998, several putative unit holders of limited partnership units of the
Partnership  commenced an action  entitled  Rosalie  Nuanes,  et al. v. Insignia
Financial Group, Inc., et al. (the "Nuanes action") in the Superior Court of the
State of  California  for the  County  of San  Mateo.  The  plaintiffs  named as
defendants,  among others,  the  Partnership,  its Managing  General Partner and
several of their  affiliated  partnerships  and corporate  entities.  The action
purports  to  assert  claims  on  behalf  of a class  of  limited  partners  and
derivatively  on behalf  of a number  of  limited  partnerships  (including  the
Partnership)  which are named as nominal  defendants,  challenging,  among other
things,  the  acquisition  of  interests  in certain  Managing  General  Partner
entities by Insignia Financial Group, Inc. ("Insignia") and entities which were,
at one  time,  affiliates  of  Insignia;  past  tender  offers  by the  Insignia
affiliates to acquire limited partnership units;  management of the partnerships
by the  Insignia  affiliates;  and the series of  transactions  which  closed on
October 1, 1998 and February 26, 1999 whereby  Insignia and Insignia  Properties
Trust,  respectively,  were merged  into AIMCO.  The  plaintiffs  seek  monetary
damages and equitable relief, including judicial dissolution of the Partnership.
On June 25, 1998, the Managing General Partner filed a motion seeking  dismissal
of the action.  In lieu of responding  to the motion,  the  plaintiffs  filed an
amended  complaint.  The Managing General Partner filed demurrers to the amended
complaint which were heard February 1999.

Pending the ruling on such  demurrers,  settlement  negotiations  commenced.  On
November 2, 1999,  the parties  executed and filed a Stipulation  of Settlement,
settling claims, subject to court approval, on behalf of the Partnership and all
limited partners who owned units as of November 3, 1999. Preliminary approval of
the  settlement  was obtained on November 3, 1999 from the Court,  at which time
the Court set a final  approval  hearing for  December  10,  1999.  Prior to the
December  10,  1999  hearing,  the  Court  received  various  objections  to the
settlement, including a challenge to the Court's preliminary approval based upon
the alleged lack of authority of prior lead counsel to enter the settlement.  On
December 14, 1999, the Managing  General  Partner and its affiliates  terminated
the  proposed  settlement.  In  February  2000,  counsel  for some of the  named
plaintiffs filed a motion to disqualify plaintiff's lead and liaison counsel who
negotiated  the  settlement.  On June  27,  2000,  the  Court  entered  an order
disqualifying  them  from the case and an  appeal  was  taken  from the order on
October 5, 2000. On December 4, 2000, the Court  appointed the law firm of Lieff
Cabraser  Heimann & Bernstein  LLP as new lead  counsel for  plaintiffs  and the
putative class.  Plaintiffs filed a third amended complaint on January 19, 2001.
On March 2, 2001,  the  Managing  General  Partner  and its  affiliates  filed a
demurrer to the third amended  complaint.  On May 14, 2001,  the Court heard the
demurrer to the third amended  complaint.  On July 10, 2001, the Court issued an
order  sustaining  defendants'  demurrer on certain  grounds.  On July 20, 2001,
Plaintiffs filed a motion for reconsideration of the Court's July 10, 2001 order
granting in part and denying in part defendants' demurrer. On September 7, 2001,
Plaintiffs  filed a fourth amended class and  derivative  action  complaint.  On
September 12, 2001, the Court denied Plaintiffs' motion for reconsideration.  On
October 5, 2001, the Managing General Partner and affiliated  defendants filed a
demurrer to the fourth amended complaint,  which was heard on December 11, 2001.
On February 2, 2002,  the Court served its order  granting in part the demurrer.
The  Court has  dismissed  without  leave to amend  certain  of the  plaintiffs'
claims.  On February 11, 2002,  plaintiffs  filed a motion  seeking to certify a
putative  class  comprised of all  non-affiliated  persons who own or have owned
units  in  the  partnerships.   The  Managing  General  Partner  and  affiliated
defendants  oppose the motion.  On April 29,  2002,  the Court held a hearing on
plaintiffs' motion for class  certification and took the matter under submission
after further  briefing,  as ordered by the court, was submitted by the parties.
On July 10, 2002,  the Court entered an order vacating the trial date of January
13, 2003 (as well as the pre-trial and discovery  cut-off  dates) and stayed the
case in its entirety  through November 7, 2002 so that the parties could have an
opportunity  to discuss  settlement.  On October 30, 2002,  the court entered an
order extending the stay in effect through January 10, 2003.

During the third  quarter of 2001, a complaint  (the "Heller  action") was filed
against  the same  defendants  that are named in the  Nuanes  action,  captioned
Heller v. Insignia Financial Group. On or about August 6, 2001, plaintiffs filed
a first amended  complaint.  The first amended complaint in the Heller action is
brought as a purported  derivative  action,  and asserts  claims for among other
things  breach  of  fiduciary  duty;  unfair  competition;   conversion,  unjust
enrichment;  and judicial  dissolution.  Plaintiffs in the Nuanes action filed a
motion to  consolidate  the Heller action with the Nuanes action and stated that
the Heller action was filed in order to preserve the derivative claims that were
dismissed  without  leave to amend in the Nuanes action by the Court order dated
July 10, 2001. On October 5, 2001, the Managing  General  Partner and affiliated
defendants  moved to strike the first  amended  complaint  in its  entirety  for
violating  the Court's July 10, 2001 order  granting in part and denying in part
defendants'  demurrer in the Nuanes action, or alternatively,  to strike certain
portions of the complaint based on the statute of limitations.  Other defendants
in the action  demurred to the fourth  amended  complaint,  and,  alternatively,
moved to strike the complaint. On December 11, 2001, the court heard argument on
the motions  and took the matters  under  submission.  On February 4, 2002,  the
Court  served  notice of its order  granting  defendants'  motion to strike  the
Heller complaint as a violation of its July 10, 2001 order in the Nuanes action.
On March 27, 2002,  the plaintiffs  filed a notice  appealing the order striking
the  complaint.  Before  completing  briefing on the appeal,  the parties stayed
further  proceedings  in the appeal  pending the Court's  review of the proposed
settlement described below.

On January 8, 2003,  the parties filed a  Stipulation  of Settlement in proposed
settlement of the Nuanes  action and the Heller  action.  On April 4, 2003,  the
Court  preliminarily  approved the  settlement  and scheduled a hearing on final
approval for June 2, 2003. While the Nuanes and Heller actions will be dismissed
if the  settlement is finally  approved,  the settlement  only benefits  limited
partners as of  December  20, 2002 in those  limited  partnerships  named in the
complaint  that are not in the  process  of being  liquidated  or that  have not
already been liquidated. The Partnership's limited partners will not be entitled
to any proceeds from the settlement  since the  Partnership is in the process of
being  liquidated.  The  Partnership's  limited  partners should have received a
Notice to Non-Settling Persons.

The  Managing  General  Partner  does  not  anticipate  that  any  costs  to the
Partnership, whether legal or settlement costs, associated with these cases will
be material to the Partnership's overall operations.

ITEM 6.     EXHIBITS AND REPORTS ON FORM 8-K

      (a)   Exhibits:

            3.1   Amended Certificate and Agreement of Limited Partnership filed
                  in Form S-11 dated  December 24, 1984  incorporated  herein by
                  reference.

            99    Certification  Pursuant to 18 U.S.C.  Section 1350, as Adopted
                  Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.

      (b) Reports on Form 8-K filed during the quarter ended March 31, 2003:

            None.

                                   SIGNATURES



In accordance  with the  requirements  of the Exchange Act, the  Registrant  has
caused this report to be signed on its behalf by the undersigned, thereunto duly
authorized.


                              ANGELES PARTNERS XIV

                                    By:   Angeles Realty Corporation II
                                          Managing General Partner


                                    By:   /s/Patrick J. Foye
                                          Patrick J. Foye
                                          Executive Vice President


                                    By:   /s/Thomas C. Novosel
                                          Thomas C. Novosel
                                          Senior Vice President and
                                          Chief Accounting Officer

                               Date: May 15, 2003


                                  CERTIFICATION


I, Patrick J. Foye, certify that:


1. I have reviewed this quarterly report on Form 10-QSB of Angeles Partners XIV;


2. Based on my  knowledge,  this  quarterly  report  does not contain any untrue
statement of a material fact or omit to state a material fact  necessary to make
the statements made, in light of the  circumstances  under which such statements
were made, not  misleading  with respect to the period covered by this quarterly
report;


3.  Based  on my  knowledge,  the  financial  statements,  and  other  financial
information  included in this quarterly  report,  fairly present in all material
respects the financial  condition,  results of operations  and cash flows of the
registrant as of, and for, the periods presented in this quarterly report;


4.  The  registrant's  other  certifying  officers  and  I are  responsible  for
establishing and maintaining  disclosure  controls and procedures (as defined in
Exchange Act Rules 13a-14 and 15d-14) for the registrant and we have:


      a)  Designed  such  disclosure  controls  and  procedures  to ensure  that
      material   information   relating  to  the   registrant,   including   its
      consolidated  subsidiaries,  is made  known to us by others  within  those
      entities, particularly during the period in which this quarterly report is
      being prepared;


      b) Evaluated the effectiveness of the registrant's disclosure controls and
      procedures  as of a date  within 90 days prior to the filing  date of this
      quarterly report (the "Evaluation Date"); and


      c)  Presented  in  this  quarterly   report  our  conclusions   about  the
      effectiveness  of the  disclosure  controls  and  procedures  based on our
      evaluation as of the Evaluation Date;


5. The registrant's other certifying officers and I have disclosed, based on our
most recent evaluation,  to the registrant's auditors and the audit committee of
registrant's   board  of  directors  (or  persons   performing   the  equivalent
functions):


      a) All  significant  deficiencies  in the design or  operation of internal
      controls which could adversely affect the registrant's  ability to record,
      process,  summarize and report  financial data and have identified for the
      registrant's auditors any material weaknesses in internal controls; and


      b) Any fraud,  whether or not material,  that involves management or other
      employees  who  have  a  significant  role  in the  registrant's  internal
      controls; and


6. The  registrant's  other  certifying  officers  and I have  indicated in this
quarterly  report  whether or not there  were  significant  changes in  internal
controls or in other factors that could  significantly  affect internal controls
subsequent to the date of our most recent  evaluation,  including any corrective
actions with regard to significant deficiencies and material weaknesses.


Date: May 15, 2003

                               /s/Patrick J. Foye
                                 Patrick J. Foye
                                    Executive  Vice  President of Angeles Realty
                                    Corporation  II,  equivalent  of  the  chief
                                    executive officer of the Partnership

                                  CERTIFICATION


I, Paul J. McAuliffe, certify that:


1. I have reviewed this quarterly report on Form 10-QSB of Angeles Partners XIV;


2. Based on my  knowledge,  this  quarterly  report  does not contain any untrue
statement of a material fact or omit to state a material fact  necessary to make
the statements made, in light of the  circumstances  under which such statements
were made, not  misleading  with respect to the period covered by this quarterly
report;


3.  Based  on my  knowledge,  the  financial  statements,  and  other  financial
information  included in this quarterly  report,  fairly present in all material
respects the financial  condition,  results of operations  and cash flows of the
registrant as of, and for, the periods presented in this quarterly report;


4.  The  registrant's  other  certifying  officers  and  I are  responsible  for
establishing and maintaining  disclosure  controls and procedures (as defined in
Exchange Act Rules 13a-14 and 15d-14) for the registrant and we have:


      a)  Designed  such  disclosure  controls  and  procedures  to ensure  that
      material   information   relating  to  the   registrant,   including   its
      consolidated  subsidiaries,  is made  known to us by others  within  those
      entities, particularly during the period in which this quarterly report is
      being prepared;


      b) Evaluated the effectiveness of the registrant's disclosure controls and
      procedures  as of a date  within 90 days prior to the filing  date of this
      quarterly report (the "Evaluation Date"); and


      c)  Presented  in  this  quarterly   report  our  conclusions   about  the
      effectiveness  of the  disclosure  controls  and  procedures  based on our
      evaluation as of the Evaluation Date;


5. The registrant's other certifying officers and I have disclosed, based on our
most recent evaluation,  to the registrant's auditors and the audit committee of
registrant's   board  of  directors  (or  persons   performing   the  equivalent
functions):


      a) All  significant  deficiencies  in the design or  operation of internal
      controls which could adversely affect the registrant's  ability to record,
      process,  summarize and report  financial data and have identified for the
      registrant's auditors any material weaknesses in internal controls; and


      b) Any fraud,  whether or not material,  that involves management or other
      employees  who  have  a  significant  role  in the  registrant's  internal
      controls; and


6. The  registrant's  other  certifying  officers  and I have  indicated in this
quarterly  report  whether or not there  were  significant  changes in  internal
controls or in other factors that could  significantly  affect internal controls
subsequent to the date of our most recent  evaluation,  including any corrective
actions with regard to significant deficiencies and material weaknesses.


Date: May 15, 2003

                                        /s/Paul J. McAuliffe
                                Paul J. McAuliffe
                                        Executive   Vice   President  and  Chief
                                        Financial   Officer  of  Angeles  Realty
                                        Corporation II,  equivalent of the chief
                                        financial officer of the Partnership

Exhibit 99


                          Certification of CEO and CFO
                       Pursuant to 18 U.S.C. Section 1350,
                             As Adopted Pursuant to
                  Section 906 of the Sarbanes-Oxley Act of 2002



In connection with the Quarterly  Report on Form 10-QSB of Angeles  Partners XIV
(the "Partnership"), for the quarterly period ended March 31, 2003 as filed with
the  Securities  and  Exchange  Commission  on the date hereof  (the  "Report"),
Patrick  J.  Foye,  as the  equivalent  of the chief  executive  officer  of the
Partnership,  and Paul J.  McAuliffe,  as the equivalent of the chief  financial
officer of the Partnership, each hereby certifies, pursuant to 18 U.S.C. Section
1350,  as adopted  pursuant  to Section 906 of the  Sarbanes-Oxley  Act of 2002,
that, to the best of his knowledge:

      (1)   The Report fully  complies  with the  requirements  of Section 13(a)
            or 15(d) of the Securities Exchange Act of 1934; and

      (2)   The  information  contained in the Report  fairly  presents,  in all
            material respects, the financial condition and results of operations
            of the Partnership.


                                     /s/Patrick J. Foye
                               Name: Patrick J. Foye
                               Date: May 15, 2003


                                     /s/Paul J. McAuliffe
                               Name: Paul J. McAuliffe
                               Date: May 15, 2003


This  certification  accompanies  the  Report  pursuant  to  Section  906 of the
Sarbanes-Oxley  Act of 2002 and shall not,  except to the extent required by the
Sarbanes-Oxley  Act of 2002, be deemed filed by the  Partnership for purposes of
Section 18 of the Securities Exchange Act of 1934, as amended.