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)
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 55,012.5000
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 49,950.0000
15 Dec 2017 TM01 Termination of appointment of Christopher Bell as a director on 1 December 2017
15 Dec 2017 AP01 Appointment of Mr John White as a director on 1 December 2017
15 Dec 2017 AP01 Appointment of Mr Patrick Adam Charles Fox as a director on 1 December 2017
21 Nov 2017 SH02 Sub-division of shares on 5 October 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 55,012.50
21 Nov 2017 SH10 Particulars of variation of rights attached to shares
17 Nov 2017 SH08 Change of share class name or designation
10 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The company authorised any offer or agreement,require relevant securities be allotted, with provisions of section 551(7)(b) of the act. 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
20 Sep 2017 AP03 Appointment of Julie Mansfield Jackson as a secretary on 17 September 2017
20 Sep 2017 AP01 Appointment of Mr Ian Murdoch as a director on 17 September 2017
20 Sep 2017 AP01 Appointment of Mr Christopher John Endsor as a director on 17 September 2017
20 Sep 2017 AP01 Appointment of Mrs Julie Mansfield Jackson as a director on 17 September 2017
18 Sep 2017 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 18 September 2017
08 Aug 2017 MA Memorandum and Articles of Association
06 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-06
  • GBP 1