Advanced company searchLink opens in new window

STORM HOUSING GROUP LIMITED

Company number 12664596

Filter by category

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)
03 Apr 2024 AD01 Registered office address changed from Grosvenor House Grosvenor House 11 st Paul’S Square Birmingham, B3 1RB B3 1RB England to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 3 April 2024
03 Apr 2024 AD01 Registered office address changed from Suite 29, Hilton Hall Hilton Lane Essington WV11 2BQ England to Grosvenor House Grosvenor House 11 st Paul’S Square Birmingham, B3 1RB B3 1RB on 3 April 2024
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 27 January 2023
23 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
11 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 PSC05 Change of details for Shg Holdco Limited as a person with significant control on 25 October 2022
08 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 MA Memorandum and Articles of Association
12 Oct 2022 PSC02 Notification of Shg Holdco Limited as a person with significant control on 10 October 2022
12 Oct 2022 PSC07 Cessation of Storm Property Limited as a person with significant control on 10 October 2022
23 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
07 Jun 2022 HC01 Registration of a company as a social landlord
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
16 Nov 2020 AD01 Registered office address changed from Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ England to Suite 29, Hilton Hall Hilton Lane Essington WV11 2BQ on 16 November 2020
24 Sep 2020 AP01 Appointment of Ms Dena Anita Burgher as a director on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Michael Edward Dunn as a director on 23 September 2020
23 Sep 2020 AP01 Appointment of Mr Richard Justin Starkey as a director on 23 September 2020
11 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted