About

Registered Number: 10853907
Date of Incorporation: 06/07/2017 (6 years and 11 months ago)
Company Status: Active
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF,

 

Miller Homes Group Ltd was founded on 06 July 2017, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDSOR, Christopher John 17 September 2017 - 1
FOX, Patrick Adam Charles 01 December 2017 - 1
LYNES, Stewart Alan 01 October 2019 - 1
WHITE, John 01 December 2017 - 1
WYATT, Jamie Richard 06 July 2017 - 1
BELL, Christopher 06 July 2017 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Julie Mansfield 17 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 July 2020
AP01 - Appointment of director 09 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 July 2018
CERTNM - Change of name certificate 20 February 2018
SH01 - Return of Allotment of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH01 - Return of Allotment of shares 11 January 2018
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2017
SH01 - Return of Allotment of shares 21 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2017
SH08 - Notice of name or other designation of class of shares 17 November 2017
RESOLUTIONS - N/A 10 November 2017
AA01 - Change of accounting reference date 06 November 2017
AP03 - Appointment of secretary 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AD01 - Change of registered office address 18 September 2017
MA - Memorandum and Articles 08 August 2017
NEWINC - New incorporation documents 06 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.