Background WavePink WaveYellow Wave

RED STAG HOMES LTD (12419117)

RED STAG HOMES LTD (12419117) is an active UK company. incorporated on 22 January 2020. with registered office in Harpenden. The company operates in the Construction sector, engaged in development of building projects. RED STAG HOMES LTD has been registered for 6 years. Current directors include BAINS, Arjan Singh, BAINS, Rajan Singh, BAINS, Ravinder Singh.

Company Number
12419117
Status
active
Type
ltd
Incorporated
22 January 2020
Age
6 years
Address
Office 107, Russell Building West Common, Harpenden, AL5 2JQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAINS, Arjan Singh, BAINS, Rajan Singh, BAINS, Ravinder Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED STAG HOMES LTD

RED STAG HOMES LTD is an active company incorporated on 22 January 2020 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in development of building projects. RED STAG HOMES LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12419117

LTD Company

Age

6 Years

Incorporated 22 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Office 107, Russell Building West Common Harpenden, AL5 2JQ,

Previous Addresses

6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF England
From: 22 August 2022To: 28 May 2025
Unit 6 Pendeford Business Park Wolverhampton WV9 5HF England
From: 18 May 2022To: 22 August 2022
Unit 9-10 Pendeford Business Park Wolverhampton WV9 5HD England
From: 22 January 2020To: 18 May 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAINS, Arjan Singh

Active
West Common, HarpendenAL5 2JQ
Born January 1996
Director
Appointed 04 Jun 2025

BAINS, Rajan Singh

Active
West Common, HarpendenAL5 2JQ
Born March 1995
Director
Appointed 04 Jun 2025

BAINS, Ravinder Singh

Active
West Common, HarpendenAL5 2JQ
Born January 1967
Director
Appointed 22 Jan 2020

PEACH, Lee

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 22 Jan 2020
Resigned 09 Nov 2021

BAINS, Ranjit Kaur, Dr

Resigned
West Common, HarpendenAL5 2JQ
Born August 1969
Director
Appointed 11 Aug 2022
Resigned 04 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Catriona Attride

Ceased
Edmund Street, BirminghamB3 2HJ
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 11 Aug 2022

Dr Ranjit Kaur Bains

Ceased
Nightingale Place, WolverhamptonWV9 5HF
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 11 Aug 2022
West Common, HarpendenAL5 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022

Mr Ravinder Singh Bains

Ceased
Nightingale Place, WolverhamptonWV9 5HF
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 August 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Incorporation Company
22 January 2020
NEWINCIncorporation