Advanced company searchLink opens in new window

FUNDAMENTUM SOCIAL HOUSING REIT PLC

Company number 12199825

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)
20 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
20 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
30 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,020.2
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
19 Sep 2023 CH01 Director's details changed for Mr Andrew Puryer Law on 3 April 2023
19 Sep 2023 CH01 Director's details changed for Mr Jamie Stirling Fergusson on 3 April 2023
03 Apr 2023 AP04 Appointment of Ncm Fund Services Limited as a secretary on 3 April 2023
03 Apr 2023 TM02 Termination of appointment of Lhj Secretaries Limited as a secretary on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA United Kingdom to C/O Ncm Fund Services Limited 42 New Broad Street London EC2M 1JD on 3 April 2023
18 Oct 2022 PSC08 Notification of a person with significant control statement
12 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 September 2022
  • GBP 26,545,100
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
22 Sep 2022 PSC07 Cessation of Gloucestershire County Council as a person with significant control on 25 April 2022
05 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 210,768.44
15 Nov 2021 AAMD Amended group of companies' accounts made up to 31 March 2021
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were removed on the public register on 01/12/2021.
01 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with updates
02 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Mar 2021 PSC05 Change of details for Gloucestershire District Council as a person with significant control on 18 March 2021
30 Nov 2020 MR01 Registration of charge 121998250001, created on 26 November 2020
02 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with updates
15 Oct 2020 PSC02 Notification of Gloucestershire District Council as a person with significant control on 5 November 2019