Advanced company searchLink opens in new window

SOCIAL HOUSING REIT PLC

Company number 10814022

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Dec 2025 AP01 Appointment of Ms Fionnuala Mary Hogan as a director on 10 November 2025
22 Sep 2025 AA Interim accounts made up to 30 June 2025
19 Sep 2025 CS01 Confirmation statement made on 19 September 2025 with updates
28 May 2025 TM01 Termination of appointment of Ian William Reeves as a director on 19 May 2025
28 May 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: short notice of a meeting other than an annual general meeting 19/05/2025
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 May 2025 AA Group of companies' accounts made up to 31 December 2024
13 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ 10/02/2025
07 Jan 2025 AP01 Appointment of Mr Bryan Ballie Sherriff as a director on 1 January 2025
24 Dec 2024 CERTNM Company name changed triple point social housing reit PLC\certificate issued on 24/12/24
  • CONNOT ‐ Change of name notice
17 Oct 2024 CH01 Director's details changed for Mrs Tracey Fletcher on 15 October 2024
03 Oct 2024 CH04 Secretary's details changed for Hanway Advisory Limited on 3 October 2024
16 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
05 Jul 2024 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 5 July 2024
11 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
22 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve directors' remuneration policy/section 701 - market purchases/general meeting, other than agm, notice period. 16/05/2024
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2024 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 6 March 2024
06 Dec 2023 CH01 Director's details changed for Mrs Tracey Fletcher on 6 December 2023
06 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
17 Jul 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 2 May 2023
  • GBP 4,018,908.79
17 Jul 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 27 April 2023
  • GBP 4,022,174.03
17 Jul 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 26 April 2023
  • GBP 4,023,589.94
17 Jul 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 25 April 2023
  • GBP 4,025,882.86
17 Jul 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 28 April 2023
  • GBP 4,020,158.79
17 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Jul 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 12 June 2023
  • GBP 3,943,494.95