Advanced company searchLink opens in new window

MILLER HOMES GROUP LIMITED

Company number 10853907

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)
07 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
12 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Christopher John Endsor as a director on 25 January 2023
12 Jan 2023 CERTNM Company name changed miller (bp) LIMITED\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
14 Sep 2022 CERTNM Company name changed miller homes group LIMITED\certificate issued on 14/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
10 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
19 Apr 2022 TM01 Termination of appointment of Jamie Richard Wyatt as a director on 31 March 2022
15 Apr 2022 TM01 Termination of appointment of John White as a director on 31 March 2022
15 Apr 2022 TM01 Termination of appointment of Patrick Adam Charles Fox as a director on 31 March 2022
14 Apr 2022 PSC02 Notification of Castle Uk Bidco Limited as a person with significant control on 31 March 2022
14 Apr 2022 PSC07 Cessation of Bev Gp Llp as a person with significant control on 31 March 2022
14 Apr 2022 PSC07 Cessation of Bridgepoint Advisers Limited as a person with significant control on 31 March 2022
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
07 Jan 2021 CH01 Director's details changed for Mr Stewart Alan Lynes on 7 January 2021
15 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
09 Oct 2019 AP01 Appointment of Mr Stewart Alan Lynes as a director on 1 October 2019
17 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
29 Mar 2019 AA Group of companies' accounts made up to 31 December 2018
18 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
20 Feb 2018 CERTNM Company name changed marilyn topco LIMITED\certificate issued on 20/02/18
  • NM04 ‐ Change of name by provision in articles
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 49,900.0000