Advanced company searchLink opens in new window

DAVID MILLER HOMES LIMITED

Company number 07645517

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)
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Feb 2024 MR04 Satisfaction of charge 076455170001 in full
07 Feb 2024 MR04 Satisfaction of charge 076455170002 in full
07 Feb 2024 MR04 Satisfaction of charge 076455170003 in full
31 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
29 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jan 2018 CH01 Director's details changed for Mr Cassa Miller on 8 January 2018
08 Jan 2018 PSC04 Change of details for Mr Casa Miller as a person with significant control on 8 January 2018
08 Jan 2018 AD01 Registered office address changed from 116 Braunston Road Oakham LE15 6RU England to Stone Cottage Ketton Road Hambleton Oakham LE15 8th on 8 January 2018
13 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
13 Jul 2017 PSC01 Notification of Casa Miller as a person with significant control on 6 April 2016
13 Jul 2017 AD01 Registered office address changed from 68 Main Street Nailstone Nuneaton CV13 0QE England to 116 Braunston Road Oakham LE15 6RU on 13 July 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Aug 2016 AD01 Registered office address changed from 11 the Pastures Narborough Leicester LE19 3DT England to 68 Main Street Nailstone Nuneaton CV13 0QE on 17 August 2016