Advanced company searchLink opens in new window

RSC NEW HOMES LIMITED

Company number 08415945

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)
10 Mar 2025 CS01 Confirmation statement made on 22 February 2025 with no updates
02 Jan 2025 AA Accounts for a small company made up to 31 December 2023
10 Jun 2024 AD01 Registered office address changed from 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Unit D Hercules Business Park Bird Hall Lane Cheadle SK3 0UX on 10 June 2024
26 Apr 2024 AA Accounts for a small company made up to 31 December 2022
12 Apr 2024 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
17 Feb 2023 TM01 Termination of appointment of Alex Parkes as a director on 17 February 2023
16 Jan 2023 AD01 Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 16 January 2023
16 Jan 2023 AP01 Appointment of Mr Simon David Embley as a director on 12 January 2023
16 Jan 2023 TM02 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 12 January 2023
16 Jan 2023 TM01 Termination of appointment of Andrew William Deeks as a director on 12 January 2023
16 Jan 2023 TM01 Termination of appointment of Peter Bisset as a director on 12 January 2023
16 Jan 2023 PSC02 Notification of Pivotal Growth Limited as a person with significant control on 12 January 2023
16 Jan 2023 PSC07 Cessation of Your-Move.Co.Uk Limited as a person with significant control on 12 January 2023
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
17 Mar 2022 CH01 Director's details changed for Mr Andrew William Deeks on 17 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Peter Bisset on 17 March 2022
17 Mar 2022 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 17 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
04 Feb 2022 AD01 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 4 February 2022
21 Dec 2021 TM01 Termination of appointment of Jonathan Pearson Round as a director on 16 December 2021
20 Oct 2021 TM01 Termination of appointment of David Booth as a director on 14 October 2021
29 Sep 2021 AP01 Appointment of Mr Andrew William Deeks as a director on 20 September 2021
29 Sep 2021 AP01 Appointment of Mr Peter Bisset as a director on 20 September 2021