Advanced company searchLink opens in new window

RSI HOMES BRISTOL LIMITED

Company number 11088923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Dec 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Mr Dean Iles on 5 February 2024
05 Feb 2024 PSC04 Change of details for Mr Dean Iles as a person with significant control on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 5 February 2024
05 Jan 2024 MR04 Satisfaction of charge 110889230004 in full
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
04 Dec 2023 TM01 Termination of appointment of Richard Mark Alden as a director on 11 July 2023
13 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
31 Mar 2023 MR01 Registration of charge 110889230004, created on 28 March 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
20 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
30 Jun 2022 MR04 Satisfaction of charge 110889230003 in full
06 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 SH08 Change of share class name or designation
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jul 2021 CH01 Director's details changed for Mr Dean Iles on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Richard Mark Alden on 20 July 2021
20 Jul 2021 PSC04 Change of details for Mr Dean Iles as a person with significant control on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 20 July 2021
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-07
14 Jul 2021 CH01 Director's details changed for Mr Dean Iles on 14 July 2021