Advanced company searchLink opens in new window

MILLER HOMES HOLDINGS LIMITED

Company number SC255430

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)
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
17 Mar 2015 AP03 Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015
17 Mar 2015 TM02 Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
25 Nov 2014 AP01 Appointment of Mr Donald William Borland as a director on 24 November 2014
01 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 125,000,000
29 Aug 2014 MA Memorandum and Articles of Association
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 125,000,000
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 25,000,000
09 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 May 2014 AA Group of companies' accounts made up to 31 December 2013
17 Jan 2014 MR01 Registration of charge 2554300006
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
03 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
14 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
17 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
09 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
21 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 5
21 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
28 Aug 2012 AP01 Appointment of Mr Christopher John Endsor as a director
29 May 2012 AP03 Appointment of Sheelagh Jane Duffield as a secretary
18 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
18 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
27 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
16 Mar 2012 AA Group of companies' accounts made up to 31 December 2010